Glasgow
G51 3UW
Scotland
Director Name | Mrs Gail Susan Garcia |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2017(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Glasgow G51 3UW Scotland |
Director Name | Mrs Karen Michelle Snyder |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2017(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Water Row Glasgow G51 3UW Scotland |
Director Name | Mr Kenneth Maurice Davidson |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(25 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigard Old Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Secretary Name | Mr Kenneth Maurice Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(25 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigard Old Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Telephone | 0141 4452231 |
---|---|
Telephone region | Glasgow |
Registered Address | 7 Water Row Glasgow G51 3UW Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | K.m. Davidson 50.00% Ordinary |
---|---|
250 at £1 | Linda Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,478 |
Cash | £40,268 |
Current Liabilities | £9,683 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
11 April 1995 | Delivered on: 21 April 1995 Persons entitled: Bank Leumi (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 and 9 birkmyre road, glasgow. Outstanding |
---|---|
4 April 1995 | Delivered on: 10 April 1995 Satisfied on: 16 February 1998 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 |
13 April 1992 | Delivered on: 21 April 1992 Satisfied on: 25 October 1996 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 & 11 birkmyre road, govan, glasgow. Fully Satisfied |
6 April 1992 | Delivered on: 16 April 1992 Satisfied on: 13 April 1995 Persons entitled: Tsb Bank Scotland PLC Classification: 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 |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Mrs Linda Davidson on 31 January 2019 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 May 2017 | Appointment of Mrs Gail Susan Garcia as a director on 14 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Karen Michelle Snyder as a director on 14 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Gail Susan Garcia as a director on 14 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Karen Michelle Snyder as a director on 14 May 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 June 2016 | Termination of appointment of Kenneth Maurice Davidson as a secretary on 23 February 2016 (1 page) |
29 June 2016 | Termination of appointment of Kenneth Maurice Davidson as a secretary on 23 February 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Kenneth Maurice Davidson as a director on 6 July 2015 (1 page) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Kenneth Maurice Davidson as a director on 6 July 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
27 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
16 February 1998 | Dec mort/charge * (4 pages) |
16 February 1998 | Dec mort/charge * (4 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 7 & 11 birkmyre road govan glasgow G51 3JH (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 7 & 11 birkmyre road govan glasgow G51 3JH (1 page) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
20 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
25 October 1996 | Dec mort/charge * (4 pages) |
25 October 1996 | Dec mort/charge * (4 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 February 1996 | Return made up to 22/02/96; no change of members
|
21 February 1996 | Return made up to 22/02/96; no change of members
|
21 April 1995 | Partic of mort/charge * (10 pages) |
21 April 1995 | Partic of mort/charge * (10 pages) |
10 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |