Largs
Ayrshire
KA30 8QA
Scotland
Director Name | Mr Murdoch Charles Beaton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(53 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 23 October 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Rowallan Gardens Glasgow Lanarkshire G11 7LJ Scotland |
Secretary Name | Low Beaton Richmond Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1998(52 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 23 October 2018) |
Correspondence Address | 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | James Alexander Fergusson Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(42 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | 25 Loancroft Gate Uddingston Glasgow Lanarkshire G71 7HN Scotland |
Director Name | James Allan Wark |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 1994) |
Role | Solicitor & Director |
Correspondence Address | 59 Dundonald Road Kilmarnock Ayrshire KA1 1RY Scotland |
Secretary Name | Wilson Chalmers & Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(42 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 1998) |
Correspondence Address | 33a Gordon Street Glasgow G1 3PH Scotland |
Registered Address | C/O Low Beaton Richmond 20 Renfield Street Glasgow G2 5AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
188 at £1 | Mrs Agnes Ann Wallentin 4.18% Ordinary |
---|---|
188 at £1 | Mrs Jenny Isobel Mcfarlane 4.18% Ordinary |
187 at £1 | Arthur Charles Logan 4.16% Ordinary |
187 at £1 | Ronald Grant Logan 4.16% Ordinary |
1.5k at £1 | Mrs Helen M. Munro 33.33% Ordinary |
1.5k at £1 | Speirs & Jeffrey Client Nominees LTD 33.33% Ordinary |
750 at £1 | Mrs Janet Brodie 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,120 |
Net Worth | £15,938 |
Cash | £15,534 |
Current Liabilities | £2,906 |
Latest Accounts | 30 June 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
---|---|
7 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 May 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 September 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 December 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
15 January 2010 | Secretary's details changed for Low Beaton Richmond on 1 January 2010 (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Secretary's details changed for Low Beaton Richmond on 1 January 2010 (1 page) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: albert chambers 13 bath street glasgow G2 1HZ (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
18 January 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
6 July 1999 | Director resigned (1 page) |
26 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members
|
17 December 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |