Edinburgh
Midlothian
EH10 6LL
Scotland
Director Name | Mrs Lisa Samantha Cohen |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(104 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Secretary Name | Mrs Lisa Samantha Cohen |
---|---|
Status | Current |
Appointed | 18 January 2018(104 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 38 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Thomas Somerville Anderson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(75 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 19 April 2004) |
Role | Property Owner |
Correspondence Address | 6 Balvicar Drive Glasgow G42 8QS Scotland |
Director Name | Muriel Glass |
---|---|
Date of Birth | March 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(75 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 193 Mayfield Road Edinburgh Midlothian EH9 3BB Scotland |
Director Name | Arnold M Glass |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(75 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 21 August 2016) |
Role | Fruit Importer |
Correspondence Address | 4 Braid Hills Crescent Edinburgh Midlothian EH10 6LL Scotland |
Secretary Name | Mrs Doreen J Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(75 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Braid Hills Crescent Edinburgh Midlothian EH10 6LL Scotland |
Director Name | Alison Clough |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2006) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5c Pollokshields Square Glasgow Lanarkshire G41 4QT Scotland |
Registered Address | 1 Hill Street Nm Advisory Ltd 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
24.9k at £1 | Arnold M. Glass 99.40% Ordinary |
---|---|
150 at £1 | Mrs Doreen J. Glass 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542,330 |
Cash | £84,945 |
Current Liabilities | £11,076 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (5 months, 1 week from now) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 May 2020 | Notification of Lisa Cohen as a person with significant control on 2 May 2020 (2 pages) |
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 May 2020 | Cessation of Doreen J Glass as a person with significant control on 2 May 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mrs Lisa Samantha Cohen as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mrs Lisa Samantha Cohen as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mrs Lisa Samantha Cohen as a secretary on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Doreen J Glass as a secretary on 18 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Doreen J Glass as a secretary on 18 January 2018 (1 page) |
18 January 2018 | Appointment of Mrs Lisa Samantha Cohen as a secretary on 18 January 2018 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page) |
11 May 2017 | Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page) |
11 May 2017 | Termination of appointment of Arnold M Glass as a director on 21 August 2016 (1 page) |
14 October 2016 | Registered office address changed from Charles Burrows & Co 7 Palmerston Place Edinburgh EH12 5AH to 1 Hill Street Nm Advisory Ltd 1 Hill Street Edinburgh EH2 3JP on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Charles Burrows & Co 7 Palmerston Place Edinburgh EH12 5AH to 1 Hill Street Nm Advisory Ltd 1 Hill Street Edinburgh EH2 3JP on 14 October 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 30 April 2010 (14 pages) |
12 May 2010 | Annual return made up to 30 April 2010 (14 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 30/04/09; no change of members (4 pages) |
14 July 2009 | Return made up to 30/04/09; no change of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 April 2003 | Return made up to 30/04/03; no change of members (7 pages) |
25 April 2003 | Return made up to 30/04/03; no change of members (7 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 April 2002 | Return made up to 30/04/02; no change of members (7 pages) |
30 April 2002 | Return made up to 30/04/02; no change of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
12 September 2000 | Accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Accounts made up to 31 March 2000 (12 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
21 July 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
21 July 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
8 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
8 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 April 1999 | Accounts made up to 30 November 1998 (10 pages) |
19 April 1999 | Accounts made up to 30 November 1998 (10 pages) |
8 July 1998 | Accounts made up to 30 November 1997 (10 pages) |
8 July 1998 | Accounts made up to 30 November 1997 (10 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
27 February 1997 | Accounts made up to 30 November 1996 (11 pages) |
27 February 1997 | Accounts made up to 30 November 1996 (11 pages) |
3 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
4 April 1996 | Accounts made up to 30 November 1995 (10 pages) |
4 April 1996 | Accounts made up to 30 November 1995 (10 pages) |
10 July 1995 | Accounts made up to 30 November 1994 (11 pages) |
10 July 1995 | Accounts made up to 30 November 1994 (11 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |