Port Glasgow
Renfrewshire
PA14 6RB
Scotland
Director Name | Mr Roderick Bret Morris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(55 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Computer Systems Manager |
Country of Residence | Scotland |
Correspondence Address | Lochview Kilbarchan Renfrewshire |
Secretary Name | Helen Brown Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(55 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Trefoil Avenue Glasgow G41 3PF Scotland |
Director Name | Dr Grace Elizabeth Morris |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2000(61 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB Scotland |
Director Name | Mrs Susan Margaret Morris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(63 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Lochview Bowfield Road, Howwood Howwood Renfrewshire PA9 1BS Scotland |
Director Name | Karen Ingrid Rose |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2004(65 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Gleddoch Gatehouse Old Greenock Road Langbank Renfrewshire PA14 6YE Scotland |
Director Name | James Cameron Kidd |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(49 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1995) |
Role | Solicitor |
Correspondence Address | 8 Manor Road Glasgow Lanarkshire G14 9LG Scotland |
Director Name | Karen Ingrid Rose |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 1988(49 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 July 1998) |
Role | Student |
Correspondence Address | Ardlair Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1988(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1994) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | George Greg Morris 40.00% Ordinary |
---|---|
150 at £1 | Dr K.i. Rose 30.00% Ordinary |
150 at £1 | R.b. Morris 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,541 |
Cash | £34,078 |
Current Liabilities | £109,697 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
17 January 2001 | Delivered on: 29 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
12 November 1993 | Delivered on: 18 November 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
25 October 1990 | Delivered on: 5 November 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 pendicle crescent bearsden. Outstanding |
14 April 1989 | Delivered on: 18 April 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in parish of kilmacolm and renfrew lying south east of houston road, kilmacolm. Outstanding |
21 April 1982 | Delivered on: 26 April 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat number 4, humbie gate mearns road, newton mearns, renfrewshire. Outstanding |
16 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 March 2016 | Registered office address changed from 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB to C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB to C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE on 14 March 2016 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Dr Grace Elizabeth Morris on 1 January 2016 (2 pages) |
21 January 2016 | Register inspection address has been changed from C/O G. Greg Morris the Rowans Houston Road Kilmacolm Inverclyde PA13 4NY Scotland to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB (1 page) |
21 January 2016 | Register inspection address has been changed from C/O G. Greg Morris the Rowans Houston Road Kilmacolm Inverclyde PA13 4NY Scotland to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB (1 page) |
21 January 2016 | Registered office address changed from The Rowans Houston Road Kilmacolm Renfrewshire PA13 4NY to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from The Rowans Houston Road Kilmacolm Renfrewshire PA13 4NY to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB on 21 January 2016 (1 page) |
21 January 2016 | Director's details changed for Mr George Greg Morris on 1 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr George Greg Morris on 1 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Dr Grace Elizabeth Morris on 1 January 2016 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 January 2014 | Register(s) moved to registered office address (1 page) |
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 | Register(s) moved to registered office address (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 January 2011 | Director's details changed for Karen Ingrid Rose on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Karen Ingrid Rose on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 January 2010 | Director's details changed for Grace Morris on 25 January 2010 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Grace Morris on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Roderick Bret Morris on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for George Greg Morris on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Susan Margaret Morris on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Susan Margaret Morris on 25 January 2010 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Roderick Bret Morris on 25 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for George Greg Morris on 25 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 September 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
30 September 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | New director appointed (2 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 February 1999 | Return made up to 31/12/98; change of members
|
3 February 1999 | Return made up to 31/12/98; change of members
|
12 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Return made up to 31/12/97; full list of members
|
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
21 December 1995 | Full accounts made up to 30 September 1994 (6 pages) |
21 December 1995 | Full accounts made up to 30 September 1994 (6 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |