Newlands
Glasgow
G43 2QZ
Scotland
Director Name | Patricia Jean Graham |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(52 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Peter Graham |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2013(57 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Lois Jan Graham |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(64 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | James Watt Thomson Lygate |
---|---|
Date of Birth | October 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(32 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | 52 Harelaw Avenue Glasgow Lanarkshire G44 3HY Scotland |
Director Name | Max Lygate |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(32 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 March 2013) |
Role | Property Manager |
Correspondence Address | 126 Mearns Road Clarkston Glasgow Lanarkshire G76 7UP Scotland |
Director Name | Janette Rose Mary Lygate |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 1996) |
Role | Company Director |
Correspondence Address | 126 Mearns Road Clarkston Glasgow Lanarkshire G76 7UP Scotland |
Director Name | Max James Graham |
---|---|
Date of Birth | April 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Kidstons & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1988(32 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 May 2006) |
Correspondence Address | 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Patricia Jean Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,601 |
Cash | £989 |
Current Liabilities | £117,806 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (4 months ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 2 weeks from now) |
1 February 2012 | Delivered on: 15 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Forgan cottage 45 kinnessburn road st andrews. Outstanding |
---|---|
2 February 2012 | Delivered on: 15 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1 45 cecil street glasgow. Outstanding |
6 June 2017 | Director's details changed for Peter Graham on 6 June 2017 (2 pages) |
---|---|
6 June 2017 | Director's details changed for Patricia Jean Graham on 6 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 September 2014 | Appointment of Peter Graham as a director on 1 June 2013 (3 pages) |
16 September 2014 | Appointment of Peter Graham as a director on 1 June 2013 (3 pages) |
3 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
14 January 2014 | Appointment of Max Graham Jones as a director (3 pages) |
27 November 2013 | Termination of appointment of Max Lygate as a director (2 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Director appointed patricia jean graham (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 1ST floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
30 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
4 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 31 May 1998 (8 pages) |
10 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
13 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 June 1956 | Incorporation (13 pages) |