Stepps
Glasgow
G33 6EY
Scotland
Director Name | Mr Craig Robert Stephen Campbell |
---|---|
Date of Birth | February 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2016(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Royal Terrace Royal Terrace Glasgow G3 7NY Scotland |
Secretary Name | Campbell Riddell Breeze Paterson Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2002(43 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Robert Campbell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 28 August 2013) |
Role | Picture Framer |
Country of Residence | Scotland |
Correspondence Address | 25 Townhead Street Strathaven Lanarkshire ML10 6AB Scotland |
Secretary Name | George Scott Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1990) |
Role | Company Director |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AW Scotland |
Secretary Name | Robert Morton Milholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1998) |
Role | Solicitor |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AR Scotland |
Secretary Name | Derick Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(40 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 40 Carlton Place Glasgow G5 9TW Scotland |
Registered Address | T.A. McGill 14 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,381 |
Cash | £26,519 |
Current Liabilities | £4,739 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 1 week from now) |
30 August 1963 | Delivered on: 2 September 1963 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond of cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £5,000 of principal. Particulars: 117 bath street, glasgow. Outstanding |
---|
5 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
31 December 2019 | Director's details changed for Miss Margaret Mckendrick on 31 December 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 March 2016 | Appointment of Mr Craig Robert Stephen Campbell as a director on 28 February 2016 (2 pages) |
21 March 2016 | Appointment of Mr Craig Robert Stephen Campbell as a director on 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 6 Woodside Place Glasgow to C/O T.A. Mcgill 14 Royal Terrace Glasgow G3 7NY on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 6 Woodside Place Glasgow to C/O T.A. Mcgill 14 Royal Terrace Glasgow G3 7NY on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from 25 Townhead Street Strathaven Glasgow ML10 6AB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 25 Townhead Street Strathaven Glasgow ML10 6AB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 25 Townhead Street Strathaven Glasgow ML10 6AB on 7 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Robert Campbell as a director (1 page) |
6 February 2014 | Termination of appointment of Robert Campbell as a director (1 page) |
11 December 2013 | Appointment of Miss Margaret Mckendrick as a director (2 pages) |
11 December 2013 | Appointment of Miss Margaret Mckendrick as a director (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Robert Campbell on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Robert Campbell on 31 December 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 25 townhead street strathaven ML10 6AB (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 25 townhead street strathaven ML10 6AB (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 25 townhead street strathaven ML10 6AB (1 page) |
19 December 2005 | Return made up to 31/12/05; full list of members
|
19 December 2005 | Registered office changed on 19/12/05 from: 25 townhead street strathaven ML10 6AB (1 page) |
19 December 2005 | Return made up to 31/12/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
11 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 November 1998 | Return made up to 31/12/97; full list of members
|
11 November 1998 | Return made up to 31/12/97; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 August 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 August 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 April 1995 | (5 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 March 1994 | (7 pages) |
31 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
20 April 1993 | (8 pages) |
20 April 1993 | Accounts for a small company made up to 31 May 1992 (8 pages) |
19 June 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
19 June 1992 | (7 pages) |
28 November 1991 | Full accounts made up to 31 May 1990 (7 pages) |
28 November 1991 | Full accounts made up to 31 May 1990 (7 pages) |
2 March 1963 | Particulars of mortgage/charge (4 pages) |