Glasgow
G11 7RT
Scotland
Secretary Name | Mr Robin John McDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1988(30 years, 9 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Director Name | Mr Paul Robin McDougall |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Mature Student |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Court Edinburgh EH7 4LA Scotland |
Director Name | George Stewart Kerr |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(30 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 21 November 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Novar Drive Glasgow Lanarkshire G12 9PX Scotland |
Director Name | Jill Wallace McDougall |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(30 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 April 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Telephone | 0141 3311412 |
---|---|
Telephone region | Glasgow |
Registered Address | 4b Kirklands Greenock Road Largs KA30 8PG Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,015,768 |
Cash | £193,387 |
Current Liabilities | £2,460 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2024 (9 months, 1 week from now) |
13 March 1980 | Delivered on: 25 March 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
23 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
---|---|
27 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
16 May 2021 | Appointment of Mr Paul Robin Mcdougall as a director on 14 May 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 July 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Satisfaction of charge 1 in full (1 page) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 October 2016 | Registered office address changed from 23 Crow Road Glasgow G11 7RT to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page) |
15 October 2016 | Registered office address changed from 23 Crow Road Glasgow G11 7RT to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page) |
26 May 2016 | Termination of appointment of Jill Wallace Mcdougall as a director on 1 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Jill Wallace Mcdougall as a director on 1 April 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
12 July 2015 | Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page) |
12 July 2015 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
12 July 2015 | Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page) |
12 July 2015 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
12 July 2015 | Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 November 2014 | Termination of appointment of George Stewart Kerr as a director on 21 November 2014 (1 page) |
23 November 2014 | Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages) |
23 November 2014 | Termination of appointment of George Stewart Kerr as a director on 21 November 2014 (1 page) |
23 November 2014 | Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Robin John Mcdougall on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Jill Wallace Mcdougall on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for George Stewart Kerr on 21 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for George Stewart Kerr on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Robin John Mcdougall on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Jill Wallace Mcdougall on 21 December 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
10 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members
|
5 January 2006 | Return made up to 21/12/05; full list of members
|
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 January 2005 | Return made up to 21/12/04; full list of members
|
23 January 2005 | Return made up to 21/12/04; full list of members
|
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 March 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 March 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 January 2001 | Return made up to 21/12/00; no change of members (7 pages) |
11 January 2001 | Return made up to 21/12/00; no change of members (7 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 January 2000 | Return made up to 21/12/99; no change of members (7 pages) |
7 January 2000 | Return made up to 21/12/99; no change of members (7 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
5 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
22 March 1982 | Accounts made up to 31 December 1981 (6 pages) |
22 March 1982 | Accounts made up to 31 December 1981 (6 pages) |