Belfast
BT4 3GW
Northern Ireland
Director Name | Mr Douglas Bell Barnes Howat |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(54 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Milton Court Milton Dumbarton G82 2UD Scotland |
Director Name | Mrs Helene P T Holden |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(54 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Work Force Development Analyst |
Country of Residence | Scotland |
Correspondence Address | Falt 3/1 118 Brunswick Street Flat 3/1 118 Brunswick Street Glasgow Lanarkshire G1 1TF Scotland |
Director Name | James Barnes Howat |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 1993) |
Role | Draughtsman |
Correspondence Address | 14 Milton Court Milton Dumbarton Dunbartonshire G82 2UD Scotland |
Director Name | James Strang Terrace Robertson |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 04 July 2011) |
Role | Design Draughtsman |
Country of Residence | England |
Correspondence Address | Westhill Golf Links Road Prenton Birkenhead Merseyside L42 8LN |
Director Name | Robert Anderson Robertson |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1995) |
Role | Design Draughtsman |
Correspondence Address | 26 Beechwood Court Bearsden Glasgow Lanarkshire G61 2RY Scotland |
Director Name | Hugh John Workman |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 February 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Secretary Name | Hugh John Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Director Name | David William Dickson |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Waterloo Street Glasgow G2 6BG Scotland |
Secretary Name | David William Dickson |
---|---|
Status | Resigned |
Appointed | 04 July 2011(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
4k at £1 | Rose Robertson 40.00% Ordinary |
---|---|
2k at £1 | Audrey Workman 20.00% Ordinary |
2k at £1 | Donald Workman 20.00% Ordinary |
2k at £1 | Joyce Howat 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,383,980 |
Cash | £64,590 |
Current Liabilities | £10,214 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2023 (6 months from now) |
31 August 1973 | Delivered on: 7 September 1973 Satisfied on: 13 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due. Particulars: Whole assets. Fully Satisfied |
---|
24 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
---|---|
3 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 December 2020 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to Tay House Spaces, 300 Bath Street Glasgow G2 4JR on 11 December 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 January 2018 | Registered office address changed from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 23 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
6 August 2014 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 16 Fitzroy Place Glasgow G3 7RW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 16 Fitzroy Place Glasgow G3 7RW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 16 Fitzroy Place Glasgow G3 7RW on 6 August 2014 (1 page) |
4 July 2014 | Appointment of Mr Douglas Bell Barnes Howat as a director (2 pages) |
4 July 2014 | Appointment of Mr Douglas Bell Barnes Howat as a director (2 pages) |
26 June 2014 | Appointment of Mrs Helene P T Holden as a director (2 pages) |
26 June 2014 | Appointment of Ms Isabel Mary Maguire as a director (2 pages) |
26 June 2014 | Termination of appointment of David Dickson as a secretary (1 page) |
26 June 2014 | Registered office address changed from C/O Dicksons 19 Waterloo Street Glasgow Uk G2 6BG on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of David Dickson as a director (1 page) |
26 June 2014 | Appointment of Mrs Helene P T Holden as a director (2 pages) |
26 June 2014 | Appointment of Ms Isabel Mary Maguire as a director (2 pages) |
26 June 2014 | Termination of appointment of David Dickson as a secretary (1 page) |
26 June 2014 | Registered office address changed from C/O Dicksons 19 Waterloo Street Glasgow Uk G2 6BG on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of David Dickson as a director (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Appointment of David William Dickson as a director (2 pages) |
2 November 2011 | Appointment of David William Dickson as a director (2 pages) |
1 November 2011 | Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of James Robertson as a director (1 page) |
1 November 2011 | Appointment of David William Dickson as a secretary (1 page) |
1 November 2011 | Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of James Robertson as a director (1 page) |
1 November 2011 | Appointment of David William Dickson as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Termination of appointment of Hugh Workman as a director (1 page) |
25 March 2011 | Termination of appointment of Hugh Workman as a secretary (1 page) |
25 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Termination of appointment of Hugh Workman as a director (1 page) |
25 March 2011 | Termination of appointment of Hugh Workman as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for James Strang Terrace Robertson on 2 October 2009 (2 pages) |
28 January 2010 | Director's details changed for James Strang Terrace Robertson on 2 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for James Strang Terrace Robertson on 2 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 June 2002 | Dec mort/charge * (5 pages) |
13 June 2002 | Dec mort/charge * (5 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
9 November 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (12 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (12 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page) |
23 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
5 July 1996 | Full accounts made up to 31 January 1996 (7 pages) |
5 July 1996 | Full accounts made up to 31 January 1996 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
26 May 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
15 February 1960 | Incorporation (6 pages) |
15 February 1960 | Incorporation (6 pages) |