Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director Name | Irene Watt |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(42 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Auch-Na-Gaoith Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Secretary Name | Alan James Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2000(42 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auch-Na-Gaoith Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Mr Dudley Spencer Gee |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1988(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Secretary Name | Mr Dudley Spencer Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Secretary Name | Dorman Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1988(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 January 1996) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Registered Address | 160 West George Street Glasgow G2 2HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
2 June 1976 | Delivered on: 10 June 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops offices dwellinghouses and warehouses no 22-28 king edward st. Perth. Outstanding |
---|
16 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Irene Watt on 31 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Alan James Watt on 31 May 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Alan James Watt on 31 May 2016 (1 page) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Irene Watt on 31 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Alan James Watt on 31 May 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Alan James Watt on 31 May 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 March 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page) |
28 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
22 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Secretary's details changed for Alan James Watt Frics on 11 June 2012 (1 page) |
11 June 2012 | Director's details changed for Alan James Watt Frics on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Secretary's details changed for Alan James Watt Frics on 11 June 2012 (1 page) |
11 June 2012 | Director's details changed for Alan James Watt Frics on 11 June 2012 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
19 December 2008 | Return made up to 31/05/08; no change of members (4 pages) |
19 December 2008 | Return made up to 31/05/08; no change of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
18 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
27 August 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 August 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (9 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (9 pages) |
30 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
30 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
24 May 1996 | Return made up to 31/05/96; full list of members
|
24 May 1996 | Return made up to 31/05/96; full list of members
|
20 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (3 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (3 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page) |
6 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |