Glasgow
G1 1EB
Scotland
Director Name | Nino Verrico |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(57 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland |
Director Name | Ernest Michael Drew |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 6 Hill Street Portpatrick Stranraer Wigtownshire DG9 8JX Scotland |
Director Name | Sylvia Cattanach Mitchell Drew |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(38 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 May 2003) |
Role | Company Director |
Correspondence Address | 6 Hill Street Portpatrick Stranraer Wigtownshire DG9 8JX Scotland |
Director Name | Alexa Margaret Mitchell Thomson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(38 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 34 Conifer Crescent Broadbeach Waters Australia |
Director Name | Alexander Mitchell Thomson |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 32 Riverside Court Glasgow Lanarkshire G44 3PH Scotland |
Director Name | Hugh Morton Wright |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 3 Sherwood Drive Thornliebank Glasgow Lanarkshire G46 7DH Scotland |
Secretary Name | Alexander Mitchell Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 32 Riverside Court Glasgow Lanarkshire G44 3PH Scotland |
Secretary Name | Sylvia Cattanach Mitchell Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 6 Hill Street Portpatrick Stranraer Wigtownshire DG9 8JX Scotland |
Secretary Name | Keith David Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(48 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 October 2018) |
Role | Manager |
Correspondence Address | 6 Cawder Way East Kilbride Glasgow Lanarkshire G74 4DJ Scotland |
Telephone | 0141 6380906 |
---|---|
Telephone region | Glasgow |
Registered Address | 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
2.4k at £1 | Alexa M.m Thomson 40.00% Ordinary |
---|---|
2.4k at £1 | E.m. Drew 40.00% Ordinary |
1.2k at £1 | Simon J.p Drew 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,680 |
Cash | £81,536 |
Current Liabilities | £155,101 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (1 month, 3 weeks from now) |
21 December 2011 | Delivered on: 5 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Director's details changed for Nino Verrico on 2 October 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
29 September 2016 | Director's details changed for Simon James Pearson Drew on 23 September 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 June 2016 | Registered office address changed from Mitchell Thomson Ltd Robslee Drive, Giffnock Glasgow Lanarkshire G46 7TY to C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2016 (1 page) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Simon James Pearson Drew on 23 April 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Simon James Pearson Drew on 15 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Nino Verrico on 15 October 2009 (2 pages) |
11 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
30 July 2009 | Appointment terminated director alexa thomson (1 page) |
3 June 2009 | Director appointed nino verrico (4 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
6 August 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
17 November 2005 | Return made up to 15/11/05; full list of members
|
8 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
9 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 December 2003 | Return made up to 15/11/03; full list of members
|
2 October 2003 | Director resigned (1 page) |
9 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
6 February 2002 | Return made up to 15/11/01; full list of members (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
10 February 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
17 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 November 1999 | Return made up to 15/11/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
16 July 1997 | Director's particulars changed (1 page) |
6 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 November 1996 | Return made up to 15/11/96; full list of members
|
8 December 1995 | Return made up to 15/11/95; no change of members
|
8 December 1995 | Full accounts made up to 31 August 1995 (5 pages) |
28 August 1951 | Incorporation (13 pages) |