Edinburgh
Midlothian
EH16 6LY
Scotland
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2005(83 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | John Cumming Craig |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 35 Hathaway Drive Giffnock Glasgow East Renfrewshire G46 7AD Scotland |
Director Name | William Charles Carnegie Morrison |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 87 Campden Hill Court Campden Hill Road London W8 7HW |
Director Name | Blair Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 15 Burnhead Road Glasgow Lanarkshire G43 2SU Scotland |
Secretary Name | Robert Westwater Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 62 Viewpark Drive Rutherglen Glasgow Lanarkshire G73 3QQ Scotland |
Director Name | Ronald Alexander Maciver |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(69 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 70 Campsie Drive Milngavie Glasgow Lanarkshire G62 8HP Scotland |
Director Name | Joy Travers |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(69 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Hazelden Park Muirend Glasgow G44 3HA Scotland |
Secretary Name | Campbell Denholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(69 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Beechwood Court 24 Drymen Rd Bearsden Glasgow G61 2RY Scotland |
Director Name | Donald Beck Adamson |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Virginia Gardens Milngavie Glasgow G62 6LG Scotland |
Secretary Name | Joy Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(79 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Hazelden Park Muirend Glasgow G44 3HA Scotland |
Registered Address | 319 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
34 at £1 | Kpmg Holdings LTD 34.00% Ordinary |
---|---|
33 at £1 | Alan James Hartley 33.00% Ordinary |
33 at £1 | Douglas Boyd 33.00% Ordinary |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
15 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 January 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 319 st Vincent Street Glasgow G2 5AS on 13 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 319 st Vincent Street Glasgow G2 5AS on 13 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 May 2010 | Termination of appointment of Joy Travers as a secretary (1 page) |
21 May 2010 | Termination of appointment of Joy Travers as a director (1 page) |
21 May 2010 | Termination of appointment of Joy Travers as a secretary (1 page) |
21 May 2010 | Termination of appointment of Joy Travers as a secretary (1 page) |
21 May 2010 | Termination of appointment of Joy Travers as a director (1 page) |
21 May 2010 | Termination of appointment of Joy Travers as a secretary (1 page) |
31 March 2010 | Registered office address changed from C/O Joy Travers 6E Hazelden Park Glasgow Scotland G44 3HA Scotland on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from C/O Joy Travers 6E Hazelden Park Glasgow Scotland G44 3HA Scotland on 31 March 2010 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mr Alan James Hartley on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Joy Travers on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 31 December 2009 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mr Alan James Hartley on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Joy Travers on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 31 December 2009 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 February 2008 | Return made up to 31/12/07; no change of members
|
8 February 2008 | Return made up to 31/12/07; no change of members
|
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 December 2004 | Registered office changed on 12/12/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
29 September 2001 | Secretary resigned (1 page) |
29 September 2001 | Secretary resigned (1 page) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; change of members (5 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; change of members (5 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 31/12/97; change of members (5 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 31/12/97; change of members (5 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members
|
9 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members
|