65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary Name | Mrs Glynis Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1996(33 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Symington House Kerrix Road Symington Kilmarnock Ayrshire KA1 5QB Scotland |
Director Name | Alexander Laurie Scott |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 6 Bishops Gate Thorntonhall Glasgow Lanarkshire G74 5AR Scotland |
Director Name | Josephine Dorothy Scott |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 6 Bishops Gate Thorntonhall Glasgow Lanarkshire G74 5AR Scotland |
Secretary Name | Gavin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symington House Symington Ayrshire Ka1 5 |
Telephone | 0141 6396236 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3k at £1 | Gavin Scott 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 26 June 2020 (2 years, 9 months ago) |
---|---|
Next Return Due | 10 July 2021 (overdue) |
11 November 1988 | Delivered on: 25 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Doubleshop consisting of ground floor and basement at 315 byres road, glasgow. Outstanding |
---|
29 June 2021 | Registered office address changed from Symington House, Kerrix Road Symington Kilmarnock KA1 5QD to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 29 June 2021 (2 pages) |
---|---|
29 June 2021 | Resolutions
|
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 October 2018 | Withdrawal of a person with significant control statement on 29 October 2018 (2 pages) |
15 October 2018 | Notification of Gavin Scott as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Gavin Scott on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Gavin Scott on 12 June 2010 (2 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members
|
16 June 2005 | Return made up to 12/06/05; full list of members
|
28 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
26 July 2001 | Return made up to 12/06/01; full list of members
|
26 July 2001 | Return made up to 12/06/01; full list of members
|
14 June 2000 | Return made up to 12/06/00; full list of members
|
14 June 2000 | Return made up to 12/06/00; full list of members
|
9 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
1 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
1 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
10 July 1997 | Return made up to 12/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 12/06/97; no change of members (6 pages) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Resolutions
|
15 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
4 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |