King's Inch Place
Glasgow
PA4 8WF
Scotland
Director Name | John Maxwell Freeland |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1989(27 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 13 January 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Drip Bridge Stirling Central Region FK9 4UF Scotland |
Director Name | William Baillie |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1989(27 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 13 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Princes Street California Falkirk FK1 2BX Scotland |
Secretary Name | John Edward Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1989(27 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 73 Stirling Road Larbert Stirlingshire FK5 4SQ Scotland |
Registered Address | Titaniuim 1 King's Inch Place Glasgow PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2013 |
---|---|
Net Worth | £82,990 |
Cash | £84,862 |
Current Liabilities | £4,277 |
Latest Accounts | 17 August 2020 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 17 August |
3 July 1974 | Delivered on: 8 July 1974 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the farm of haugh of blackgrange, cambus, by alloa. Outstanding |
---|---|
13 May 1974 | Delivered on: 27 May 1974 Satisfied on: 31 March 1993 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. Fully Satisfied |
21 September 2021 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Titaniuim 1 King's Inch Place Glasgow PA4 8WF on 21 September 2021 (2 pages) |
---|---|
21 September 2021 | Resolutions
|
4 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 17 August 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of John Maxwell Freeland as a director on 13 January 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 17 August 2019 (7 pages) |
16 January 2020 | Appointment of Mrs Elizabeth Hunter Hutchison as a director on 16 December 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 17 August 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 17 August 2017 (7 pages) |
11 April 2018 | Notification of John Maxwell Freeland as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
19 December 2017 | Registered office address changed from 20 Barnton Street Stirling FK8 1NE United Kingdom to 15 Gladstone Place Stirling FK8 2NN on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 20 Barnton Street Stirling FK8 1NE United Kingdom to 15 Gladstone Place Stirling FK8 2NN on 19 December 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 17 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 17 August 2016 (6 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from 2 High Street Falkirk FK1 1EZ to 20 Barnton Street Stirling FK8 1NE on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from 2 High Street Falkirk FK1 1EZ to 20 Barnton Street Stirling FK8 1NE on 26 May 2016 (1 page) |
19 May 2016 | Total exemption full accounts made up to 17 August 2015 (10 pages) |
19 May 2016 | Total exemption full accounts made up to 17 August 2014 (10 pages) |
19 May 2016 | Total exemption full accounts made up to 17 August 2015 (10 pages) |
19 May 2016 | Total exemption full accounts made up to 17 August 2014 (10 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Total exemption full accounts made up to 17 August 2013 (10 pages) |
20 May 2014 | Total exemption full accounts made up to 17 August 2013 (10 pages) |
20 August 2013 | Total exemption full accounts made up to 17 August 2012 (10 pages) |
20 August 2013 | Total exemption full accounts made up to 17 August 2012 (10 pages) |
27 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Total exemption full accounts made up to 17 August 2011 (11 pages) |
18 May 2012 | Total exemption full accounts made up to 17 August 2011 (11 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Termination of appointment of William Baillie as a director (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Termination of appointment of William Baillie as a director (1 page) |
24 May 2011 | Total exemption full accounts made up to 17 August 2010 (11 pages) |
24 May 2011 | Total exemption full accounts made up to 17 August 2010 (11 pages) |
1 September 2010 | Termination of appointment of John Forbes as a secretary (2 pages) |
1 September 2010 | Termination of appointment of John Forbes as a secretary (2 pages) |
2 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for William Baillie on 25 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for William Baillie on 25 May 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 17 August 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 17 August 2009 (11 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
18 June 2009 | Total exemption full accounts made up to 17 August 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 17 August 2008 (10 pages) |
16 July 2008 | Return made up to 25/05/08; no change of members (7 pages) |
16 July 2008 | Return made up to 25/05/08; no change of members (7 pages) |
12 June 2008 | Total exemption full accounts made up to 17 August 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 17 August 2007 (9 pages) |
15 June 2007 | Total exemption full accounts made up to 17 August 2006 (9 pages) |
15 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
15 June 2007 | Total exemption full accounts made up to 17 August 2006 (9 pages) |
15 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
22 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
22 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
12 June 2006 | Total exemption full accounts made up to 17 August 2005 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 17 August 2005 (10 pages) |
22 September 2005 | Return made up to 25/05/05; full list of members (7 pages) |
22 September 2005 | Return made up to 25/05/05; full list of members (7 pages) |
13 June 2005 | Total exemption full accounts made up to 17 August 2004 (9 pages) |
13 June 2005 | Total exemption full accounts made up to 17 August 2004 (9 pages) |
16 June 2004 | Total exemption full accounts made up to 17 August 2003 (10 pages) |
16 June 2004 | Total exemption full accounts made up to 17 August 2003 (10 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
13 August 2003 | Total exemption full accounts made up to 17 August 2002 (13 pages) |
13 August 2003 | Total exemption full accounts made up to 17 August 2002 (13 pages) |
23 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
11 June 2002 | Total exemption full accounts made up to 17 August 2001 (10 pages) |
11 June 2002 | Total exemption full accounts made up to 17 August 2001 (10 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members
|
13 June 2001 | Return made up to 25/05/01; full list of members
|
11 June 2001 | Full accounts made up to 17 August 2000 (11 pages) |
11 June 2001 | Full accounts made up to 17 August 2000 (11 pages) |
18 August 2000 | Return made up to 25/05/00; full list of members (7 pages) |
18 August 2000 | Return made up to 25/05/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 17 August 1999 (11 pages) |
5 June 2000 | Full accounts made up to 17 August 1999 (11 pages) |
9 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
3 June 1999 | Full accounts made up to 17 August 1998 (11 pages) |
3 June 1999 | Full accounts made up to 17 August 1998 (11 pages) |
10 August 1998 | Return made up to 25/05/98; full list of members (6 pages) |
10 August 1998 | Return made up to 25/05/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 17 August 1997 (11 pages) |
16 June 1998 | Full accounts made up to 17 August 1997 (11 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 1 newmarket street falkirk FK1 1DH (1 page) |
28 August 1997 | Return made up to 25/05/97; no change of members
|
28 August 1997 | Registered office changed on 28/08/97 from: 1 newmarket street falkirk FK1 1DH (1 page) |
28 August 1997 | Return made up to 25/05/97; no change of members
|
5 June 1997 | Full accounts made up to 17 August 1996 (11 pages) |
5 June 1997 | Full accounts made up to 17 August 1996 (11 pages) |
2 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
2 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 17 August 1995 (11 pages) |
14 June 1996 | Full accounts made up to 17 August 1995 (11 pages) |
22 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
22 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 17 August 1994 (10 pages) |
25 May 1995 | Accounts for a small company made up to 17 August 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |