Glasgow
G51 2JA
Scotland
Director Name | Mr Christopher Young |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Videographer |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Susan Young |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Ms Pauline Torrance Osborne |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Ian Alexander Young |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(42 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 September 1997) |
Role | Civil Engineer |
Correspondence Address | 70 Stonelaw Drive Rutherglen Glasgow Lanarkshire G73 3NZ Scotland |
Director Name | Mr Robert Torrance Young |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(42 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Roxburgh Park East Kilbride Glasgow Lanarkshire G74 1NP Scotland |
Secretary Name | Mr Robert Torrance Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(42 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Roxburgh Park East Kilbride Glasgow Lanarkshire G74 1NP Scotland |
Director Name | Elizabeth Anne Baillie |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 22 Rosevale Avenue Drumbeg Dunmurray Belfast BT17 9LG Northern Ireland |
Director Name | Mrs Margaret Young |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Broomland Road Glasgow G51 2JA Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £364,388 |
Cash | £139,467 |
Current Liabilities | £178,214 |
Latest Accounts | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 October 2022 (5 months ago) |
---|---|
Next Return Due | 6 November 2023 (7 months, 1 week from now) |
14 April 1980 | Delivered on: 30 April 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property industrial yard and buildings at 2236 london road, carmyle, glasgow. Outstanding |
---|---|
28 March 1980 | Delivered on: 16 April 1980 Satisfied on: 4 June 1990 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
---|---|
1 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
29 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
7 May 2019 | Resolutions
|
29 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
19 October 2017 | Director's details changed for Mrs Margaret Young on 23 October 2013 (2 pages) |
19 October 2017 | Director's details changed for Mrs Margaret Young on 23 October 2013 (2 pages) |
26 September 2017 | Director's details changed for Ms Pauline Torrance Osborne on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Ms Pauline Torrance Osborne on 26 September 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
5 September 2017 | Registered office address changed from Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland to 3 Dava Street Glasgow G51 2JA on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland to 3 Dava Street Glasgow G51 2JA on 5 September 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 January 2017 | Registered office address changed from C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN on 10 January 2017 (1 page) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
11 June 2015 | Registered office address changed from Office 6 a Evans Business Centre 1 Michaelson Square, Kirkton Campus Livingston West Lothian EH54 7DP to C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Office 6 a Evans Business Centre 1 Michaelson Square, Kirkton Campus Livingston West Lothian EH54 7DP to C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 11 June 2015 (1 page) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Margaret Young as a director on 24 October 2013 (1 page) |
19 November 2014 | Director's details changed for Susan Young on 30 January 2014 (2 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Margaret Young as a director on 24 October 2013 (1 page) |
19 November 2014 | Director's details changed for Susan Young on 30 January 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Purchase of own shares. (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Purchase of own shares. (2 pages) |
29 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Susan Young as a director (2 pages) |
29 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Susan Young as a director (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 November 2013 | Appointment of Ms Pauline Torrance Osborne as a director (2 pages) |
12 November 2013 | Appointment of Mr Christopher Young as a director (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 November 2013 | Appointment of Ms Pauline Torrance Osborne as a director (2 pages) |
12 November 2013 | Appointment of Mr Christopher Young as a director (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Registered office address changed from 2236 London Road Carmyle Glasgow G32 8YF on 30 January 2013 (1 page) |
30 January 2013 | Termination of appointment of Robert Young as a director (1 page) |
30 January 2013 | Termination of appointment of Robert Young as a secretary (1 page) |
30 January 2013 | Registered office address changed from 2236 London Road Carmyle Glasgow G32 8YF on 30 January 2013 (1 page) |
30 January 2013 | Termination of appointment of Robert Young as a director (1 page) |
30 January 2013 | Termination of appointment of Robert Young as a secretary (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Robert Torrance Young on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Young on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Robert Torrance Young on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Young on 29 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
10 January 2009 | Appointment terminated director elizabeth baillie (1 page) |
10 January 2009 | Appointment terminated director elizabeth baillie (1 page) |
8 December 2008 | Gbp ic 44000/25769\22/07/08\gbp sr [email protected]=18231\ (1 page) |
8 December 2008 | Gbp ic 44000/25769\22/07/08\gbp sr [email protected]=18231\ (1 page) |
12 August 2008 | Declaration of shares redemption:auditor's report (3 pages) |
12 August 2008 | Declaration of shares redemption:auditor's report (3 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
9 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
2 February 2004 | Return made up to 23/10/03; full list of members (7 pages) |
2 February 2004 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
16 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
7 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
7 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
19 October 1998 | Return made up to 23/10/98; full list of members
|
19 October 1998 | Return made up to 23/10/98; full list of members
|
16 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
16 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
7 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
5 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
6 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
6 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
25 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |