Newlands
Glasgow
Lanarkshire
G43 2DU
Scotland
Director Name | Mr Roderick John Steel |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(57 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | 19 St Brides Road Glasgow G43 2DU Scotland |
Secretary Name | Ms Rhona Jean Richardson Steel |
---|---|
Status | Current |
Appointed | 04 April 2015(72 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 4 St. Ninian Drive Inverness IV3 5AT Scotland |
Director Name | Ms Rhona Jean Richardson Steel |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2020(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | 99 Overton Avenue Inverness IV3 8RR Scotland |
Secretary Name | Ms Jacqulyn Margaret Steel |
---|---|
Status | Current |
Appointed | 10 October 2020(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Craigard Terrace Inverness IV3 8PS Scotland |
Director Name | Margaret Lammie Richardson |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(46 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 74 Crookfur Cottages Crookfur Road Newton Mearns Renfrewshire G77 6JY Scotland |
Secretary Name | Roderick John Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(46 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 27 October 2005) |
Role | Consultant |
Correspondence Address | 19 St Brides Road Glasgow G43 2DU Scotland |
Secretary Name | Jacqulyn Margaret Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(62 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2015) |
Role | Arts Projects Facilitator |
Correspondence Address | 23 Craigard Terrace Inverness Highland IV3 8PS Scotland |
Registered Address | 4 Howford Road Nairn IV12 5QP Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £588,383 |
Cash | £142,076 |
Current Liabilities | £17,703 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 2 December 2024 (12 months from now) |
15 August 1989 | Delivered on: 24 August 1989 Satisfied on: 9 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
17 November 2020 | Appointment of Ms Rhona Jean Richardson Steel as a director on 10 October 2020 (2 pages) |
17 November 2020 | Appointment of Ms Jacqulyn Margaret Steel as a secretary on 10 October 2020 (2 pages) |
3 November 2020 | Register inspection address has been changed from 19 st Brides Road Glasgow G43 2DU Scotland to 4 Howford Road Nairn IV12 5QP (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
7 October 2019 | Registered office address changed from 19 st Bride's Road Glasgow Strathclyde G43 2DU to 4 Howford Road Nairn IV12 5QP on 7 October 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
22 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Appointment of Ms Rhona Jean Richardson Steel as a secretary on 4 April 2015 (2 pages) |
19 November 2015 | Appointment of Ms Rhona Jean Richardson Steel as a secretary on 4 April 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jacqulyn Margaret Steel as a secretary on 4 April 2015 (1 page) |
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of Jacqulyn Margaret Steel as a secretary on 4 April 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Director's details changed for Roderick John Steel on 10 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Hunter Steel on 10 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Hunter Steel on 10 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Roderick John Steel on 10 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
30 October 2005 | Secretary resigned (1 page) |
30 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
30 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
30 October 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Return made up to 15/10/01; full list of members
|
8 January 2002 | Return made up to 15/10/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 15/10/00; full list of members (7 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 15/10/00; full list of members (7 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Return made up to 15/10/99; full list of members
|
15 November 1999 | Return made up to 15/10/99; full list of members
|
5 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 March 1999 | Return made up to 15/10/98; full list of members (6 pages) |
21 March 1999 | Return made up to 15/10/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 19 st.bride's road glasgow strathclyde G43 2DU (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 19 st.bride's road glasgow strathclyde G43 2DU (1 page) |
18 February 1998 | Return made up to 15/10/97; no change of members
|
18 February 1998 | Return made up to 15/10/97; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 February 1996 | Return made up to 15/10/95; full list of members (6 pages) |
6 February 1996 | Return made up to 15/10/95; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 August 1989 | Partic of mort/charge 9640 (3 pages) |
24 August 1989 | Partic of mort/charge 9640 (3 pages) |