Glasgow
G1 3DN
Scotland
Secretary Name | Doreen Selig |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1989(33 years after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Lindsays, 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ms Naomi Anne Selig |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2008(52 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lindsays, 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ms Ruth Aviva Selig |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2008(52 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lindsays, 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ralph Selig |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(33 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 September 2008) |
Role | Accountant |
Correspondence Address | 3 Bishops Grove London N2 0BP |
Registered Address | C/O Lindsays, 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | Willesden & District Loan Co. LTD 66.00% Ordinary |
---|---|
32 at £1 | Wood Green & District Loan Co. LTD 32.00% Ordinary |
2 at £1 | Doreen Selig 2.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2024 (4 months, 3 weeks from now) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
12 May 2020 | Registered office address changed from 100 Queen Street Glasgow G1 3DN United Kingdom to C/O Lindsays, 100 Queen Street Glasgow G1 3DN on 12 May 2020 (1 page) |
3 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
18 October 2017 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom to 100 Queen Street Glasgow G1 3DN on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom to 100 Queen Street Glasgow G1 3DN on 18 October 2017 (1 page) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Doreen Selig on 10 February 2016 (2 pages) |
20 February 2017 | Director's details changed for Doreen Selig on 10 February 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Doreen Selig on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Doreen Selig on 26 May 2015 (1 page) |
8 June 2015 | Director's details changed for Doreen Selig on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Doreen Selig on 26 May 2015 (1 page) |
23 February 2015 | Registered office address changed from Co Levy & Mcrae 266 St Vincent Street Glasgow G2 5RL to 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Co Levy & Mcrae 266 St Vincent Street Glasgow G2 5RL to 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 23 February 2015 (1 page) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Doreen Selig on 18 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Doreen Selig on 18 July 2014 (1 page) |
22 July 2014 | Director's details changed for Doreen Selig on 18 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Doreen Selig on 18 July 2014 (1 page) |
22 July 2014 | Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
25 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
15 January 2009 | Appointment terminated director ralph selig (1 page) |
15 January 2009 | Appointment terminated director ralph selig (1 page) |
31 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
31 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
28 March 2008 | Director appointed ms ruth aviva selig (1 page) |
28 March 2008 | Director appointed mrs naomi anne selig (1 page) |
28 March 2008 | Director appointed mrs naomi anne selig (1 page) |
28 March 2008 | Director appointed ms ruth aviva selig (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
14 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
16 February 2007 | Return made up to 08/02/07; full list of members (8 pages) |
16 February 2007 | Return made up to 08/02/07; full list of members (8 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
11 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
14 February 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
14 February 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
28 January 2002 | Return made up to 08/02/02; full list of members (7 pages) |
28 January 2002 | Return made up to 08/02/02; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
20 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
20 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
31 January 1999 | Return made up to 08/02/99; no change of members (4 pages) |
31 January 1999 | Return made up to 08/02/99; no change of members (4 pages) |
6 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
6 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
14 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
13 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 111 union street glasgow G1 3TA (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 111 union street glasgow G1 3TA (1 page) |
30 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
30 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
29 January 1996 | Return made up to 08/02/96; no change of members (6 pages) |
29 January 1996 | Return made up to 08/02/96; no change of members (6 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |
7 April 1987 | Full accounts made up to 31 July 1986 (13 pages) |
8 May 1986 | Full accounts made up to 31 July 1985 (13 pages) |
8 May 1986 | Full accounts made up to 31 July 1985 (13 pages) |
1 October 1984 | Accounts made up to 15 April 1982 (5 pages) |
1 October 1984 | Accounts made up to 15 April 1982 (5 pages) |