Glasgow
G41 1HJ
Scotland
Secretary Name | Mr Russell Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(39 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Julie Anne Cohen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2017(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Alan Peter Cohen |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Westbrae Road Newton Mearns Glasgow Lanarkshire G77 6EQ Scotland |
Director Name | Helena Cohen |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 4 Westbrae Road Newton Mearns Glasgow Lanarkshire G77 6EQ Scotland |
Secretary Name | ALAN Cohen & Co Chartered Accountant (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1989(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 October 2002) |
Correspondence Address | 33-37 Admiral Street Glasgow Lanarkshire G41 1HR Scotland |
Director Name | Dummies For Windows Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(39 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 February 2017) |
Correspondence Address | 30 Sandringham Avenue Newton Mearns Glasgow East Renfrewshire G77 5DU Scotland |
Telephone | 0141 4290537 |
---|---|
Telephone region | Glasgow |
Registered Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
64k at £1 | Dummies For Windows LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £835,086 |
Cash | £13,727 |
Current Liabilities | £88,208 |
Latest Accounts | 31 August 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 December 1996 | Delivered on: 10 January 1997 Satisfied on: 26 October 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31-37 admiral street,glasgow. Fully Satisfied |
---|---|
21 October 1996 | Delivered on: 25 October 1996 Satisfied on: 26 October 2015 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 |
2 March 1995 | Delivered on: 15 March 1995 Satisfied on: 27 July 2012 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: All sums, obligations and undertakings due or to become due in terms of missives dated 18/3/94 and 25/3/94. Particulars: 31-37 admiral street, glasgow, comprising of subjects registered under title numbers gla 85488, gla 109918 and gla 109838. Fully Satisfied |
20 January 1995 | Delivered on: 8 February 1995 Satisfied on: 31 December 1996 Persons entitled: Bank Leumi (UK) 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 |
17 November 1994 | Delivered on: 22 November 1994 Satisfied on: 17 June 1997 Persons entitled: Bank Leumi (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 admiral street, glasgow registered under title number gla 85488. Fully Satisfied |
17 November 1994 | Delivered on: 22 November 1994 Satisfied on: 17 June 1997 Persons entitled: Bank Leumi (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33/37 admiral street, glasgow registered under title number gla 109918. Fully Satisfied |
17 November 1994 | Delivered on: 22 November 1994 Satisfied on: 17 June 1997 Persons entitled: Bank Leumi (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31/37 admiral street, glasgow registered under title number gla 109838. Fully Satisfied |
20 December 1982 | Delivered on: 30 December 1982 Satisfied on: 30 November 1994 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 |
27 October 2016 | Delivered on: 1 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that property known as 65C malvern road, london NW6 5PU. Outstanding |
12 October 2016 | Delivered on: 18 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 February 2017 | Termination of appointment of Dummies for Windows Limited as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mrs Julie-Anne Cohen as a director on 3 February 2017 (2 pages) |
1 November 2016 | Registration of charge SC0391560011, created on 27 October 2016 (39 pages) |
18 October 2016 | Registration of charge SC0391560010, created on 12 October 2016 (16 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 October 2015 | Satisfaction of charge 8 in full (4 pages) |
26 October 2015 | Satisfaction of charge 9 in full (4 pages) |
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Dummies for Windows Limited on 2 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dummies for Windows Limited on 2 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 May 2009 | Director's change of particulars / dummies for windows LIMITED / 25/10/2007 (1 page) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 33-37 admiral street glasgow G41 1HP (1 page) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (10 pages) |
29 May 2003 | New secretary appointed (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
25 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
27 June 2002 | Company name changed myers of glasgow LIMITED\certificate issued on 27/06/02 (2 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (9 pages) |
22 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 May 2000 | Return made up to 20/05/00; full list of members (9 pages) |
12 January 2000 | Alterations to a floating charge (10 pages) |
27 May 1999 | Return made up to 20/05/99; change of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
8 June 1998 | Return made up to 20/05/98; change of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
17 June 1997 | Dec mort/charge * (2 pages) |
17 June 1997 | Dec mort/charge * (2 pages) |
17 June 1997 | Dec mort/charge * (8 pages) |
28 May 1997 | Return made up to 20/05/97; full list of members
|
10 January 1997 | Partic of mort/charge * (5 pages) |
31 December 1996 | Dec mort/charge * (5 pages) |
16 December 1996 | Alterations to a floating charge (10 pages) |
25 October 1996 | Partic of mort/charge * (5 pages) |
11 July 1996 | Nc inc already adjusted 04/06/96 (1 page) |
11 July 1996 | Ad 14/06/96--------- £ si 160000@1=160000 £ ic 64000/224000 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (9 pages) |
31 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
30 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |