Glasgow
G3 8HB
Scotland
Director Name | Mrs Sharon Elaine Laing |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HD Scotland |
Director Name | Mrs Julie Ann Rodden |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Alasdair Gregor McGregor |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1992) |
Role | Solicitor |
Correspondence Address | 48 St Vincent Street Glasgow G2 Scotland |
Director Name | Andrew Law Gordon Cumming |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(34 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 17 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 Kinghorn Drive Glasgow Lanarkshire G44 4TF Scotland |
Secretary Name | Andrew Law Gordon Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(34 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Kinghorn Drive Glasgow Lanarkshire G44 4TF Scotland |
Director Name | Robert Dick |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Milverton Road Giffnock Glasgow Lanarkshire G46 7LQ Scotland |
Registered Address | 10TH Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew Law Gordon Cumming 50.00% Ordinary |
---|---|
50 at £1 | Robert Dick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £426,641 |
Cash | £49,843 |
Current Liabilities | £3,202 |
Latest Accounts | 10 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 10 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 10 June |
Latest Return | 4 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (6 months, 3 weeks from now) |
7 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
---|---|
7 October 2021 | Change of details for Mrs Elaine Mary Dick as a person with significant control on 17 February 2021 (2 pages) |
7 October 2021 | Notification of Sharon Elaine Laing as a person with significant control on 17 February 2021 (2 pages) |
7 October 2021 | Notification of Julie Ann Rodden as a person with significant control on 17 February 2021 (2 pages) |
12 April 2021 | Total exemption full accounts made up to 10 June 2020 (10 pages) |
6 October 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
13 March 2020 | Change of details for Mrs Elaine Mary Dick as a person with significant control on 12 March 2020 (2 pages) |
9 March 2020 | Total exemption full accounts made up to 10 June 2019 (10 pages) |
28 February 2020 | Appointment of Mrs Julie Ann Rodden as a director on 18 February 2020 (2 pages) |
28 February 2020 | Appointment of Mrs Sharon Elaine Laing as a director on 18 February 2020 (2 pages) |
19 February 2020 | Cessation of Robert Dick, Deceased as a person with significant control on 19 February 2020 (1 page) |
19 February 2020 | Notification of Elaine Mary Dick as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Cessation of Executors of Andrew Law Gordon Cumming as a person with significant control on 28 November 2019 (1 page) |
6 January 2020 | Statement of capital on 6 January 2020
|
6 January 2020 | Solvency Statement dated 28/11/19 (1 page) |
9 December 2019 | Resolutions
|
9 December 2019 | Change of share class name or designation (2 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
9 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
9 December 2019 | Resolutions
|
9 December 2019 | Sub-division of shares on 28 November 2019 (4 pages) |
9 December 2019 | Resolutions
|
9 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
6 August 2019 | Director's details changed for Mrs Elaine Mary Dick on 6 August 2019 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 10 June 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
11 October 2018 | Change of details for Mr Robert Dick, Deceased as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Executors of Andrew Law Gordon Cumming as a person with significant control on 11 October 2018 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 10 June 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
18 October 2017 | Termination of appointment of Andrew Law Gordon Cumming as a secretary on 17 May 2017 (1 page) |
18 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
18 October 2017 | Termination of appointment of Andrew Law Gordon Cumming as a secretary on 17 May 2017 (1 page) |
14 July 2017 | Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages) |
14 July 2017 | Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page) |
14 July 2017 | Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages) |
14 July 2017 | Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 10 June 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 10 June 2016 (5 pages) |
20 January 2017 | Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
17 October 2016 | Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
17 October 2016 | Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 10 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 10 June 2015 (6 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 February 2015 | Total exemption small company accounts made up to 10 June 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 10 June 2014 (6 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 April 2014 | Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 10 June 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 10 June 2013 (3 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 January 2013 | Total exemption small company accounts made up to 10 June 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 10 June 2012 (3 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 10 June 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 10 June 2011 (3 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 10 June 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 10 June 2010 (4 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Andrew Law Gordon Cumming on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Dick on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Andrew Law Gordon Cumming on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Dick on 21 December 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 10 June 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 10 June 2009 (4 pages) |
9 February 2009 | Return made up to 04/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 04/10/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 10 June 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 10 June 2008 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 10 June 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 10 June 2007 (4 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 10 June 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 10 June 2006 (4 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 10 June 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 10 June 2005 (5 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 10 June 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 10 June 2004 (5 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 10 June 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 10 June 2003 (5 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 10 June 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 10 June 2002 (4 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o grant & wilson 34 bridgeton cross glasgow G40 1BL (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o grant & wilson 34 bridgeton cross glasgow G40 1BL (1 page) |
14 December 2001 | Total exemption small company accounts made up to 10 June 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 10 June 2001 (6 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members
|
19 October 2001 | Return made up to 09/10/01; full list of members
|
27 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 10 June 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 10 June 2000 (6 pages) |
1 December 1999 | Accounts for a small company made up to 10 June 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 10 June 1999 (6 pages) |
4 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 10 June 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 10 June 1998 (7 pages) |
23 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
23 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
19 December 1997 | Full accounts made up to 10 June 1997 (11 pages) |
19 December 1997 | Full accounts made up to 10 June 1997 (11 pages) |
5 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 10 June 1996 (12 pages) |
21 November 1996 | Full accounts made up to 10 June 1996 (12 pages) |
18 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 10 June 1995 (11 pages) |
2 November 1995 | Full accounts made up to 10 June 1995 (11 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 10 June 1994 (5 pages) |
10 May 1995 | Accounts for a small company made up to 10 June 1994 (5 pages) |
6 June 1955 | Certificate of incorporation (1 page) |