Milngavie
Glasgow
Lanarkshire
G62 8NQ
Scotland
Director Name | Mr Thomas Edward Davidson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1993(42 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Building Labourer |
Country of Residence | Scotland |
Correspondence Address | 17 Caldercuilt Road Glasgow G20 0AE Scotland |
Director Name | Robert Neil Davidson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1997(47 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Camera Assistant |
Country of Residence | Scotland |
Correspondence Address | 20 Huntly Gardens Glasgow G12 9AT Scotland |
Secretary Name | Mr Thomas Edward Davidson |
---|---|
Status | Current |
Appointed | 06 April 2014(63 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 17 Caldercuilt Road Glasgow G20 0AE Scotland |
Director Name | Mary Ross |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Flat 4 2 Hutchison Court Berryhill Road Giffnock Glasgow G46 7NN Scotland |
Secretary Name | Marie Helena Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(38 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Montrose Gardens Milngavie Glasgow Lanarkshire G62 8NQ Scotland |
Telephone | 0141 9561172 |
---|---|
Telephone region | Glasgow |
Registered Address | Thomas Barrie & Co C.A. Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Marie Helena Davidson 49.60% Ordinary |
---|---|
1.3k at £1 | Robert Neil Davidson 25.20% Ordinary |
1.3k at £1 | Thomas Edward Davidson 25.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467,919 |
Cash | £75,847 |
Current Liabilities | £41,982 |
Latest Accounts | 2 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 2 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 2 April |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
22 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 2 April 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 2 April 2019 (9 pages) |
7 October 2019 | Second filing of Confirmation Statement dated 29/12/2018 (10 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates
|
21 December 2018 | Total exemption full accounts made up to 2 April 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 2 April 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 2 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 2 April 2016 (6 pages) |
19 January 2016 | Annual return made up to 29 December 2015 Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 29 December 2015 Statement of capital on 2016-01-19
|
22 December 2015 | Total exemption small company accounts made up to 2 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 2 April 2015 (6 pages) |
9 January 2015 | Termination of appointment of Marie Helena Davidson as a secretary on 6 April 2014 (1 page) |
9 January 2015 | Termination of appointment of Marie Helena Davidson as a secretary on 6 April 2014 (1 page) |
9 January 2015 | Appointment of Mr Thomas Edward Davidson as a secretary on 6 April 2014 (2 pages) |
9 January 2015 | Appointment of Mr Thomas Edward Davidson as a secretary on 6 April 2014 (2 pages) |
9 January 2015 | Annual return made up to 29 December 2014 Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Marie Helena Davidson as a secretary on 6 April 2014 (1 page) |
9 January 2015 | Appointment of Mr Thomas Edward Davidson as a secretary on 6 April 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 2 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 2 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 2 April 2014 (6 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 December 2013 | Total exemption small company accounts made up to 2 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 2 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 2 April 2013 (6 pages) |
9 January 2013 | Annual return made up to 29 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 29 December 2012 (6 pages) |
8 January 2013 | Director's details changed for Thomas Edward Davidson on 6 April 2012 (2 pages) |
8 January 2013 | Director's details changed for Thomas Edward Davidson on 6 April 2012 (2 pages) |
8 January 2013 | Director's details changed for Thomas Edward Davidson on 6 April 2012 (2 pages) |
8 January 2013 | Director's details changed for Robert Neil Davidson on 6 April 2012 (2 pages) |
8 January 2013 | Director's details changed for Robert Neil Davidson on 6 April 2012 (2 pages) |
8 January 2013 | Director's details changed for Robert Neil Davidson on 6 April 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 2 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 2 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 2 April 2012 (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 2 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 2 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 2 April 2011 (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 2 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 2 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 2 April 2010 (6 pages) |
5 January 2010 | Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow, Strathclyde G2 6QE on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow, Strathclyde G2 6QE on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Thomas Edward Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Neil Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Marie Helena Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas Edward Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thomas Edward Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow, Strathclyde G2 6QE on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Robert Neil Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Marie Helena Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Neil Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Marie Helena Davidson on 5 January 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 2 April 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 2 April 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 2 April 2009 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 2 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 2 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 2 April 2008 (5 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 2 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 2 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 2 April 2007 (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 2 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 2 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 2 April 2006 (5 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 2 April 2005 (12 pages) |
3 February 2006 | Total exemption small company accounts made up to 2 April 2005 (12 pages) |
3 February 2006 | Total exemption small company accounts made up to 2 April 2005 (12 pages) |
15 December 2005 | Return made up to 29/12/05; full list of members (10 pages) |
15 December 2005 | Return made up to 29/12/05; full list of members (10 pages) |
23 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
23 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
12 January 2005 | Total exemption small company accounts made up to 2 April 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 2 April 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 2 April 2004 (6 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 2 April 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 2 April 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 2 April 2003 (6 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 17 montrose gardens milngavie glasgow G62 8NG (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 17 montrose gardens milngavie glasgow G62 8NG (1 page) |
3 February 2003 | Total exemption small company accounts made up to 2 April 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 2 April 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 2 April 2002 (7 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
20 February 2002 | Total exemption small company accounts made up to 2 April 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 2 April 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 2 April 2001 (6 pages) |
27 December 2001 | Return made up to 29/12/01; full list of members
|
27 December 2001 | Return made up to 29/12/01; full list of members
|
6 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 2 April 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 2 April 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 2 April 2000 (6 pages) |
17 March 2000 | Accounts for a small company made up to 2 April 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 2 April 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 2 April 1999 (6 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 2 April 1998 (11 pages) |
3 February 1999 | Full accounts made up to 2 April 1998 (11 pages) |
3 February 1999 | Full accounts made up to 2 April 1998 (11 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 2 April 1997 (12 pages) |
21 January 1998 | Full accounts made up to 2 April 1997 (12 pages) |
21 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
21 January 1998 | Full accounts made up to 2 April 1997 (12 pages) |
21 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 29/12/96; no change of members
|
22 January 1997 | Return made up to 29/12/96; no change of members
|
19 November 1996 | Full accounts made up to 2 April 1996 (12 pages) |
19 November 1996 | Full accounts made up to 2 April 1996 (12 pages) |
19 November 1996 | Full accounts made up to 2 April 1996 (12 pages) |
6 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
6 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 2 April 1995 (11 pages) |
28 December 1995 | Full accounts made up to 2 April 1995 (11 pages) |
28 December 1995 | Full accounts made up to 2 April 1995 (11 pages) |
11 August 1950 | Certificate of incorporation (1 page) |
11 August 1950 | Certificate of incorporation (1 page) |