Glasgow
G41 1HJ
Scotland
Director Name | Mr Jonathan Mark Dykes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(49 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Rosemary Dykes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 07 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlyon 16 Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Secretary Name | Harold Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlyon 16a Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Director Name | Harold Dykes |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(35 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 06 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carlyon 16a Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Director Name | Melinda Dykes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 20 Sandringham Avenue Newton Mearns Glasgow Lanarkshire G77 5DU Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Carolyn Socker 8.57% Ordinary A |
---|---|
30 at £1 | Jonathan Mark Dykes 8.57% Ordinary A |
30 at £1 | Peter Dykes 8.57% Ordinary A |
30 at £1 | Victoria E. Frutin 8.57% Ordinary A |
130 at £1 | Rosemary Dykes 37.14% Ordinary A |
100 at £1 | Rosemary Dykes 28.57% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £319,358 |
Cash | £96,733 |
Current Liabilities | £39,088 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
27 August 1965 | Delivered on: 2 September 1965 Persons entitled: Century Insurance Company Limited, 18 Charlotte Square, Edinburgh, 2 Classification: Bond & disposition in security Secured details: £30,000. Particulars: Heritable property 11 st. Vincent place, glasgow 392 duke st, glasgow 937-957 maryhill road, glasgow 89, 99 & 101 brandon street, motherwell 33 raeburn place, edinburgh. Outstanding |
---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
17 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
10 January 2020 | Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
18 October 2019 | Termination of appointment of Rosemary Dykes as a director on 7 September 2019 (1 page) |
18 October 2019 | Cessation of Rosemary Dykes as a person with significant control on 7 September 2019 (1 page) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 March 2014 | Registered office address changed from C/O C/O Martin Aitken & Co. Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from C/O C/O Martin Aitken & Co. Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ United Kingdom on 31 March 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 March 2013 | Director's details changed for Jonathan Mark Dykes on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Jonathan Mark Dykes on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 November 2012 | Termination of appointment of Harold Dykes as a director (1 page) |
26 November 2012 | Termination of appointment of Harold Dykes as a secretary (1 page) |
26 November 2012 | Termination of appointment of Harold Dykes as a director (1 page) |
26 November 2012 | Termination of appointment of Harold Dykes as a secretary (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Rosemary Dykes on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Director's details changed for Rosemary Dykes on 26 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 March 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
14 May 2008 | Return made up to 26/03/08; full list of members (6 pages) |
14 May 2008 | Return made up to 26/03/08; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 26/03/07; full list of members (9 pages) |
3 May 2007 | Return made up to 26/03/07; full list of members (9 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (9 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 March 2004 | Return made up to 26/03/04; full list of members (9 pages) |
23 March 2004 | Return made up to 26/03/04; full list of members (9 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 26/03/03; full list of members (8 pages) |
17 June 2003 | Return made up to 26/03/03; full list of members (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 160 hope street glasgow G2 2TJ (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 160 hope street glasgow G2 2TJ (1 page) |
10 June 2002 | Return made up to 26/03/02; full list of members (8 pages) |
10 June 2002 | Return made up to 26/03/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
31 May 2001 | Return made up to 26/03/01; full list of members (8 pages) |
31 May 2001 | Return made up to 26/03/01; full list of members (8 pages) |
28 February 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
28 February 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
3 August 2000 | Return made up to 26/03/00; full list of members (8 pages) |
3 August 2000 | Return made up to 26/03/00; full list of members (8 pages) |
28 February 2000 | Group accounts for a medium company made up to 30 April 1999 (9 pages) |
28 February 2000 | Group accounts for a medium company made up to 30 April 1999 (9 pages) |
24 April 1999 | Return made up to 26/03/99; no change of members (6 pages) |
24 April 1999 | Return made up to 26/03/99; no change of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page) |
12 May 1998 | Return made up to 26/03/98; full list of members (9 pages) |
12 May 1998 | Return made up to 26/03/98; full list of members (9 pages) |
29 April 1998 | Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page) |
29 April 1998 | Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page) |
6 November 1997 | Group accounts for a medium company made up to 7 May 1997 (11 pages) |
6 November 1997 | Group accounts for a medium company made up to 7 May 1997 (11 pages) |
6 November 1997 | Group accounts for a medium company made up to 7 May 1997 (11 pages) |
22 April 1997 | £ nc 250/350 07/04/97 (1 page) |
22 April 1997 | Ad 07/04/97--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
22 April 1997 | £ nc 250/350 07/04/97 (1 page) |
22 April 1997 | Ad 07/04/97--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
2 April 1997 | Return made up to 26/03/97; no change of members (8 pages) |
2 April 1997 | Return made up to 26/03/97; no change of members (8 pages) |
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
28 October 1996 | Accounts for a medium company made up to 7 May 1996 (11 pages) |
28 October 1996 | Accounts for a medium company made up to 7 May 1996 (11 pages) |
28 October 1996 | Accounts for a medium company made up to 7 May 1996 (11 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
8 March 1996 | Accounts for a medium company made up to 7 May 1995 (10 pages) |
8 March 1996 | Accounts for a medium company made up to 7 May 1995 (10 pages) |
8 March 1996 | Accounts for a medium company made up to 7 May 1995 (10 pages) |
10 May 1995 | Return made up to 26/03/95; no change of members (8 pages) |
10 May 1995 | Return made up to 26/03/95; no change of members (8 pages) |
3 November 1983 | Accounts made up to 30 November 1982 (10 pages) |
3 November 1983 | Accounts made up to 30 November 1982 (10 pages) |