Cumbernauld
Glasgow
G67 4AF
Scotland
Director Name | Mrs Janette Picken |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(64 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broosby, 15 Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | Mr James Stewart Picken |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(52 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Director Name | Ronald Vincent Singleton |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(52 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 15 Kirklee Circus Glasgow Lanarkshire G12 0TW Scotland |
Secretary Name | Mr James Stewart Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(52 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Secretary Name | Mr James Stewart Picken |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(64 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Director Name | Mrs Janette Picken |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(64 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broosby, 15 Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Secretary Name | Dorman Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 1996) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(59 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2002) |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Telephone | 0141 6461550 |
---|---|
Telephone region | Glasgow |
Registered Address | Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
52.5k at £1 | Jaro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,227 |
Cash | £166,734 |
Current Liabilities | £290,184 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (10 months, 1 week from now) |
26 August 1988 | Delivered on: 2 September 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
10 January 1969 | Delivered on: 16 January 1969 Persons entitled: National Commercial Bank of Scotland LTD Classification: Supplementary bond for cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £40,000 of principal (including £15,000 previously secured). Particulars: Vogue cinema (formerly named mecca cinema) possilpark, glasgow. Outstanding |
15 November 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
16 September 2019 | Director's details changed for Mr Laurence Wilson on 3 September 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 August 2012 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
26 August 2010 | Termination of appointment of James Picken as a director (1 page) |
26 August 2010 | Director's details changed for Janette Picken on 17 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of James Picken as a secretary (1 page) |
26 August 2010 | Termination of appointment of James Picken as a secretary (1 page) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of James Picken as a director (1 page) |
26 August 2010 | Director's details changed for Janette Picken on 17 July 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
26 July 2001 | Partial exemption accounts made up to 24 September 2000 (10 pages) |
26 July 2001 | Partial exemption accounts made up to 24 September 2000 (10 pages) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
1 August 2000 | Full accounts made up to 25 September 1999 (10 pages) |
1 August 2000 | Full accounts made up to 25 September 1999 (10 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members
|
25 July 2000 | Return made up to 17/07/00; full list of members
|
12 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
2 August 1999 | Full accounts made up to 26 September 1998 (11 pages) |
2 August 1999 | Full accounts made up to 26 September 1998 (11 pages) |
31 July 1998 | Full accounts made up to 27 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 27 September 1997 (13 pages) |
27 July 1998 | Return made up to 17/07/98; full list of members (7 pages) |
27 July 1998 | Return made up to 17/07/98; full list of members (7 pages) |
28 April 1998 | Full accounts made up to 28 September 1996 (13 pages) |
28 April 1998 | Full accounts made up to 28 September 1996 (13 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
24 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
24 July 1995 | Accounts for a small company made up to 24 September 1994 (6 pages) |
24 July 1995 | Accounts for a small company made up to 24 September 1994 (6 pages) |
20 July 1990 | Full accounts made up to 30 September 1989 (16 pages) |
20 July 1990 | Full accounts made up to 30 September 1989 (16 pages) |
7 July 1989 | Accounts made up to 24 September 1988 (20 pages) |
7 July 1989 | Accounts made up to 24 September 1988 (20 pages) |
12 February 1979 | Company name changed\certificate issued on 12/02/79 (2 pages) |
12 February 1979 | Company name changed\certificate issued on 12/02/79 (2 pages) |