309 Albert Drive
Glasgow
G41 5RP
Scotland
Director Name | Mark Campbell |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2009(46 years after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/1 309 Albert Drive Glasgow G41 5RP Scotland |
Director Name | Mr James Patrick Campbell Corcoran |
---|---|
Date of Birth | December 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 0/1, 309 Albert Drive Glasgow G41 5RP Scotland |
Director Name | Anne Marie Campbell |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 November 2004) |
Role | Co Secretary |
Correspondence Address | Flat 0/1 309 Albert Drive Glasgow G41 5RP Scotland |
Director Name | James Ronald Campbell |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 November 2004) |
Role | Secretary |
Correspondence Address | Flat 0/1 309 Albert Drive Glasgow G41 5RP Scotland |
Director Name | Dr Elizabeth Anne Campbell |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 1999) |
Role | University Lecturer |
Correspondence Address | 78 Earlsfield Road Wandsworth London SW18 3DN |
Director Name | Francis Anthony Campbell |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2009) |
Role | Financial Controller |
Correspondence Address | 23a Bruce Road Pollokshields Glasgow G41 5EE Scotland |
Director Name | Mark Campbell |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 1999) |
Role | Manager |
Correspondence Address | 63 Monreith Road Newlands Glasgow G43 2PE Scotland |
Director Name | Mr Ronald James Campbell |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 October 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maxwell Drive Glasgow Lanarkshire G41 5DT Scotland |
Telephone | 01355 234600 |
---|---|
Telephone region | East Kilbride |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Executors Of James Ronald Campbell 9.23% Ordinary |
---|---|
120 at £1 | Mrs Anne Marie Campbell 9.23% Ordinary |
360 at £1 | Executors Of Ronald Campbell 27.69% Ordinary |
360 at £1 | Mr Frank Campbell 27.69% Ordinary |
170 at £1 | Mark Campbell 13.08% Ordinary |
170 at £1 | Patrick Campbell 13.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,361 |
Cash | £18 |
Current Liabilities | £117,421 |
Latest Accounts | 5 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 4 January 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 4 April |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
18 December 1995 | Delivered on: 27 December 1995 Satisfied on: 1 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 singer road, kelvin, east kilbride. Fully Satisfied |
---|---|
23 January 1992 | Delivered on: 28 January 1992 Satisfied on: 1 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 singer road,east kilbride,lan 82325. Fully Satisfied |
26 November 1985 | Delivered on: 29 November 1985 Satisfied on: 1 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
20 December 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
28 January 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 December 2014 | Satisfaction of charge 2 in full (1 page) |
1 December 2014 | Satisfaction of charge 3 in full (1 page) |
1 December 2014 | Satisfaction of charge 1 in full (1 page) |
1 December 2014 | Satisfaction of charge 1 in full (1 page) |
1 December 2014 | Satisfaction of charge 2 in full (1 page) |
1 December 2014 | Satisfaction of charge 3 in full (1 page) |
17 November 2014 | Registered office address changed from 14 Singer Road Kelvin Industrial Estate East Kilbride Lanarkshire G75 0BJ to Flat 0/1, 309 Albert Drive Glasgow G41 5RP on 17 November 2014 (1 page) |
17 November 2014 | Appointment of Mr. James Patrick Campbell Corcoran as a director on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from 14 Singer Road Kelvin Industrial Estate East Kilbride Lanarkshire G75 0BJ to Flat 0/1, 309 Albert Drive Glasgow G41 5RP on 17 November 2014 (1 page) |
17 November 2014 | Appointment of Mr. James Patrick Campbell Corcoran as a director on 17 November 2014 (2 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mark Campbell on 31 December 2009 (2 pages) |
15 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mark Campbell on 31 December 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 July 2009 | Appointment terminated director francis campbell (1 page) |
17 July 2009 | Director appointed mark campbell (2 pages) |
17 July 2009 | Appointment terminated director francis campbell (1 page) |
17 July 2009 | Director appointed mark campbell (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: singer road kelvin industrial estate east kilbridge lanarkshire G75 0BJ (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Location of debenture register (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: singer road kelvin industrial estate east kilbridge lanarkshire G75 0BJ (1 page) |
31 March 2006 | Location of debenture register (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 31/12/03; full list of members
|
9 March 2004 | Return made up to 31/12/03; full list of members
|
8 March 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 December 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 5 April 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 5 April 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 5 April 1999 (8 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
10 February 1999 | Ad 04/04/97--------- £ si [email protected] (2 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
10 February 1999 | Ad 04/04/97--------- £ si [email protected] (2 pages) |
10 February 1999 | Resolutions
|
26 January 1999 | Accounts for a small company made up to 5 April 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (8 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
30 January 1998 | Nc inc already adjusted 04/04/97 (1 page) |
30 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
30 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
30 January 1998 | Nc inc already adjusted 04/04/97 (1 page) |
30 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members
|
5 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
23 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
23 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
31 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
31 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
31 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
27 December 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |