Glasgow
G2 2ND
Scotland
Secretary Name | William Maxwell Garland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2001(57 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Linda Christine Garland |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 December 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 84 Marshals Drive St. Albans Hertfordshire AL1 4RE |
Director Name | Ella Garland |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(45 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Seymour Avenue Dundee Angus DD2 1HG Scotland |
Director Name | Kenneth Alexander Garland |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(45 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 07 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 84 Marshals Drive St Albans Hertfordshire AL1 4RE |
Director Name | William Yeaman Garland |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(45 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 4 Seymour Avenue Dundee Angus DD2 1HG Scotland |
Secretary Name | Kenneth Alexander Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(45 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 07 May 2001) |
Role | Company Director |
Correspondence Address | 84 Marshals Drive St Albans Hertfordshire AL1 4RE |
Director Name | Linda Christine Garland |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2004) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Marshals Drive St. Albans Hertfordshire AL1 4RE |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,470 |
Net Worth | £108,742 |
Cash | £66,957 |
Current Liabilities | £8,520 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
28 July 2015 | Registered office address changed from 60 Strachan Avenue Broughty Ferry Dundee DD5 1RF to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 July 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Appointment of Linda Christine Garland as a director (2 pages) |
17 February 2012 | Registered office address changed from 4 Seymour Avenue Dundee DD2 1HG on 17 February 2012 (1 page) |
17 February 2012 | Secretary's details changed for William Maxwell Garland on 22 March 2011 (1 page) |
17 February 2012 | Director's details changed for William Maxwell Garland on 22 March 2011 (2 pages) |
17 February 2012 | Termination of appointment of Ella Garland as a director (1 page) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Ella Garland on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for William Maxwell Garland on 18 March 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 February 2009 | Director and secretary's change of particulars / william garland / 12/08/2007 (1 page) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 25/01/04; full list of members
|
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 April 2003 | New director appointed (2 pages) |
26 February 2002 | Return made up to 25/01/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 2000 | Return made up to 25/01/00; full list of members (8 pages) |
2 December 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
8 December 1997 | Auditor's resignation (1 page) |
27 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
15 September 1943 | Incorporation (16 pages) |