Glasgow
Lanarkshire
G2 2SA
Scotland
Director Name | Mr Ian Keith Pargeter |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Secretary Name | Mr Simon Robert Grant |
---|---|
Status | Current |
Appointed | 28 October 2016(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Director Name | Mrs Katie Lewis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Director Name | Mr James Alan David Elsey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(98 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilot Way Ansty Business Park Coventry CV7 9JU |
Director Name | Mr Graham Mark Ellinor |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(98 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pilot Way Ansty Business Park Coventry CV7 9JU |
Director Name | Brian Lionel Hill |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(65 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1991) |
Role | Ca |
Correspondence Address | Northwood House North Gorley Fordingbridge Hants SP6 2PL |
Director Name | Malcolm Selwyn Shaw |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1994) |
Role | Chartered Accountant |
Correspondence Address | The Nash Love Lane Marnhull Sturminster Newton Dorset DT10 1PT |
Secretary Name | David Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(65 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | David Henry Clark |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | Mr Terence Twigger |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(70 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 July 1994) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | The Walled Garden Holly Hill Lane Sarisbury Green Southampton Hampshire SO31 7AH |
Director Name | Mr Philip Ernest Green |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(70 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 December 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 17 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Director Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(82 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rosebery 7a, Branksome Wood Road Bournemouth BH2 6BT |
Director Name | Mr Ian Keith Pargeter |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 September 2022) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Director Name | Miss Marina Louise Thomas |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 September 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Secretary Name | Mr Simon Robert Grant |
---|---|
Status | Resigned |
Appointed | 28 October 2016(92 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Director Name | Mrs Katie Lewis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Telephone | 01202 84141 |
---|---|
Telephone region | Bournemouth |
Registered Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50k at £1 | Meggitt Properties PLC 100.00% Ordinary |
---|---|
1 at £1 | Bells Engineering LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (10 months, 3 weeks from now) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (3 pages) |
28 October 2016 | Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
1 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 December 2013 | Termination of appointment of Mark Young as a director (1 page) |
15 December 2013 | Appointment of Miss Marina Louise Thomas as a director (2 pages) |
15 December 2013 | Appointment of Mr Ian Keith Pargeter as a director (2 pages) |
15 December 2013 | Termination of appointment of Philip Green as a director (1 page) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 May 2010 | Secretary's details changed for Marina Louise Thomas on 1 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Marina Louise Thomas on 1 May 2010 (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 December 2008 | Resolutions
|
7 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 August 2006 | New director appointed (17 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Resolutions
|
17 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
25 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
7 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: unit p taywood enterprise centre rutherglen glasgow G73 1DR (1 page) |
2 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 04/06/99; full list of members (7 pages) |
4 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members (7 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
22 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
14 June 1996 | Return made up to 04/06/96; full list of members (7 pages) |
15 June 1995 | Return made up to 04/06/95; full list of members
|
26 July 1993 | Accounts for a dormant company made up to 31 December 1992 (6 pages) |
15 March 1990 | Restoration by order of the court (1 page) |
18 February 1952 | Company name changed\certificate issued on 18/02/52 (2 pages) |
17 May 1924 | Certificate of incorporation (1 page) |