Glasgow
Strathclyde
G3 7RH
Scotland
Secretary Name | Mr Malcolm Joseph Livingstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1989(34 years, 3 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fitzroy Place Glasgow Strathclyde G3 7RH Scotland |
Director Name | Ann Thelma Citron |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1989(34 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 July 1990) |
Role | Draper |
Correspondence Address | Flat Gc Woodend 19 Milverton Road Glasgow G46 7JN Scotland |
Registered Address | 3 Fitzroy Place Glasgow Strathclyde G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Michael Henry Citron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,561 |
Cash | £102,917 |
Current Liabilities | £20,606 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (8 months, 3 weeks from now) |
17 October 1992 | Delivered on: 30 October 1992 Satisfied on: 28 November 2015 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: The whole assets of the company. Fully Satisfied |
---|---|
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 16 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 544 crow road, glasgow formerly two shops kwown as 542 and 544 crow road, glasgow. Fully Satisfied |
13 September 1991 | Delivered on: 23 September 1991 Satisfied on: 17 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 atholl gardens glasgow. Fully Satisfied |
16 January 1980 | Delivered on: 22 January 1980 Satisfied on: 23 November 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 106, 108 & 110 dumbarton road, glasgow. Fully Satisfied |
6 October 1989 | Delivered on: 16 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 452 & 458 victoria road glasgow. Part Satisfied |
7 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Mr Michael Henry Citron on 10 June 2020 (2 pages) |
17 June 2020 | Change of details for Mr Michael Henry Citron as a person with significant control on 10 June 2020 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 August 2016 | Satisfaction of charge 2 in full (1 page) |
2 August 2016 | Satisfaction of charge 2 in full (1 page) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 November 2015 | Satisfaction of charge 6 in full (4 pages) |
28 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 January 2014 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 January 2014 (3 pages) |
6 January 2014 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 January 2014 (3 pages) |
6 January 2014 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 January 2014 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Company name changed nortic properties LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
13 June 2013 | Company name changed nortic properties LIMITED\certificate issued on 13/06/13
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Director's details changed for Michael Henry Citron on 10 June 2010 (3 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Secretary's details changed for Malcolm Joseph Livingstone on 10 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Michael Henry Citron on 10 June 2010 (3 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Secretary's details changed for Malcolm Joseph Livingstone on 10 June 2010 (3 pages) |
19 June 2009 | Return made up to 11/06/09; no change of members (4 pages) |
19 June 2009 | Return made up to 11/06/09; no change of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (6 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members
|
21 June 2007 | Return made up to 11/06/07; full list of members
|
4 July 2006 | Return made up to 11/06/06; full list of members
|
4 July 2006 | Return made up to 11/06/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page) |
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 June 2000 | Return made up to 11/06/00; full list of members
|
14 June 2000 | Return made up to 11/06/00; full list of members
|
22 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 July 1998 | Return made up to 11/06/98; no change of members
|
8 July 1998 | Return made up to 11/06/98; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 June 1997 | Return made up to 11/06/97; full list of members
|
24 June 1997 | Return made up to 11/06/97; full list of members
|
16 January 1997 | Dec mort/charge * (4 pages) |
16 January 1997 | Dec mort/charge * (4 pages) |
13 January 1997 | Dec mort/charge * (4 pages) |
13 January 1997 | Dec mort/charge * (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
28 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
6 July 1995 | Return made up to 11/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 11/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |