Glasgow
G41 3DL
Scotland
Director Name | Erna Grace |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1988(31 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 06 September 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | David Jonathan Grace |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1988(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 April 1997) |
Role | Electrical Factor |
Correspondence Address | 1 Ramsay Court Newton Mearns Glasgow Lanarkshire G77 5DJ Scotland |
Director Name | Mrs Suzanne Freda Morris |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1988(31 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 31 October 2019) |
Role | Electrical Factor |
Country of Residence | Scotland |
Correspondence Address | 25 Langside Place Glasgow G41 3DL Scotland |
Secretary Name | Erna Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1988(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 25 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Secretary Name | Mrs Suzanne Freda Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(41 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Langside Place Glasgow G41 3DL Scotland |
Website | louis-grace.co.uk |
---|---|
Telephone | 0141 6324633 |
Telephone region | Glasgow |
Registered Address | 25 Langside Place Glasgow G41 3DL Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
350 at £1 | Martin Simon Grace 50.00% Ordinary |
---|---|
350 at £1 | Mrs Suzanne Freda Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,577 |
Cash | £23,793 |
Current Liabilities | £125,698 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 July 2022 (8 months ago) |
---|---|
Next Return Due | 9 August 2023 (4 months, 1 week from now) |
26 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
---|---|
21 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
7 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
20 December 2019 | Cancellation of shares. Statement of capital on 31 October 2019
|
20 December 2019 | Purchase of own shares. (6 pages) |
11 November 2019 | Termination of appointment of Suzanne Freda Morris as a director on 31 October 2019 (1 page) |
11 November 2019 | Cessation of Suzanne Freda Morris as a person with significant control on 31 October 2019 (1 page) |
11 November 2019 | Termination of appointment of Suzanne Freda Morris as a secretary on 31 October 2019 (1 page) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 March 2019 | Current accounting period extended from 5 April 2019 to 30 September 2019 (1 page) |
27 March 2019 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 25 Langside Place Glasgow G41 3DL on 27 March 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Termination of appointment of Erna Grace as a director on 6 September 2018 (1 page) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 13 January 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
25 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Martin Simon Grace on 25 July 2010 (2 pages) |
25 September 2012 | Director's details changed for Suzanne Freda Morris on 25 July 2010 (2 pages) |
25 September 2012 | Director's details changed for Erna Grace on 25 July 2010 (2 pages) |
25 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Martin Simon Grace on 25 July 2010 (2 pages) |
25 September 2012 | Director's details changed for Suzanne Freda Morris on 25 July 2010 (2 pages) |
25 September 2012 | Director's details changed for Erna Grace on 25 July 2010 (2 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (15 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 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) |
9 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (15 pages) |
9 August 2010 | Secretary's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Martin Simon Grace on 25 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Erna Grace on 25 July 2010 (3 pages) |
9 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (15 pages) |
9 August 2010 | Secretary's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Martin Simon Grace on 25 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Erna Grace on 25 July 2010 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (8 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (8 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 26/07/08; no change of members
|
13 August 2008 | Return made up to 26/07/08; no change of members
|
22 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page) |
9 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members
|
16 August 2001 | Return made up to 26/07/01; full list of members
|
23 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members
|
2 August 2000 | Return made up to 26/07/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
8 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | Return made up to 26/07/97; full list of members (6 pages) |
15 October 1997 | Return made up to 26/07/97; full list of members (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: lynton house 13 brown st port glasgow PA14 5JB (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: lynton house 13 brown st port glasgow PA14 5JB (1 page) |
5 June 1997 | Memorandum and Articles of Association (14 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Memorandum and Articles of Association (14 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
4 June 1997 | £ ic 1000/700 07/04/97 £ sr [email protected]=300 (1 page) |
4 June 1997 | £ ic 1000/700 07/04/97 £ sr [email protected]=300 (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
3 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
28 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
5 April 1957 | Certificate of incorporation (1 page) |
5 April 1957 | Certificate of incorporation (1 page) |