Milngavie
Glasgow
G62 6BJ
Scotland
Secretary Name | Mr Thomas McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Christina Lynn Sibbald |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 January 2010(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Pharmaceutical Assistant/Licensed Practical Nurse |
Country of Residence | England |
Correspondence Address | 13 Main Street Milngavie Glasgow G62 6BJ Scotland |
Director Name | Elizabeth Neilson Sibbald |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(29 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 167 Churchill Drive Glasgow Lanarkshire G11 7EY Scotland |
Director Name | Fiona Neilson Sibbald |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 May 2007) |
Role | School Teacher |
Correspondence Address | 167 Churchill Drive Glasgow G11 7EY Scotland |
Secretary Name | Campbell Riddell Breeze Paterson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1989(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1995) |
Correspondence Address | 12 Woodside Place Glasgow Lanarkshire G3 7QN Scotland |
Secretary Name | Stewarts Nicol D & J Hill (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Correspondence Address | 100 Wellington Street Glasgow Lanarkshire G2 6DH Scotland |
Registered Address | International & Domestic Law Practice 13 Main Street Milngavie Glasgow G62 6BJ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Year | 2013 |
---|---|
Net Worth | £313,064 |
Cash | £22,633 |
Current Liabilities | £15,134 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 October 2022 (5 months ago) |
---|---|
Next Return Due | 7 November 2023 (7 months, 1 week from now) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
---|---|
4 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Registered office address changed from 2 Roman Road Bearsden Glasgow Lanarkshire G61 2SW to C/O International & Domestic Law Practice 13 Main Street Milngavie Glasgow G62 6BJ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 2 Roman Road Bearsden Glasgow Lanarkshire G61 2SW to C/O International & Domestic Law Practice 13 Main Street Milngavie Glasgow G62 6BJ on 20 January 2015 (1 page) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Major James Sibbald on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Christina Lynn Sibbald on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Major James Sibbald on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Christina Lynn Sibbald on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Major James Sibbald on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Christina Lynn Sibbald on 4 July 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Christina Lynn Sibbald on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Christina Lynn Sibbald on 28 October 2010 (2 pages) |
27 January 2010 | Appointment of Christina Lynn Sibbald as a director (3 pages) |
27 January 2010 | Appointment of Christina Lynn Sibbald as a director (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 December 2009 | Termination of appointment of Elizabeth Sibbald as a director (2 pages) |
20 December 2009 | Termination of appointment of Elizabeth Sibbald as a director (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Elizabeth Neilson Sibbald on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Major James Sibbald on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Elizabeth Neilson Sibbald on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Major James Sibbald on 19 November 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / james sibbald / 09/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / james sibbald / 09/04/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 November 2007 | Return made up to 24/10/07; no change of members
|
21 November 2007 | Return made up to 24/10/07; no change of members
|
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 24/10/05; full list of members
|
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 24/10/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members
|
27 October 2004 | Return made up to 24/10/04; full list of members
|
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Director's particulars changed (1 page) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: c/o thomas mcfarlane 69 buchanan street glasgow G1 3HL (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: c/o thomas mcfarlane 69 buchanan street glasgow G1 3HL (1 page) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 100 wellington street glasgow G2 6DH (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 100 wellington street glasgow G2 6DH (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 257 west campbell street glasgow G2 4TU (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 257 west campbell street glasgow G2 4TU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |