Glasgow
G3 8HB
Scotland
Director Name | Lara Ann Parlane Dow |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Isabella Taylor Dow |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(24 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 53 Victoria Road Lenzie Glasgow G66 5AP Scotland |
Director Name | Margaret Ann McCallum |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(24 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Snowdon Place Stirling Stirlingshire FK8 2NH Scotland |
Director Name | William Parlane McCallum |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1994) |
Role | Hotel Manager |
Correspondence Address | 7 Snowdon Place Stirling Stirlingshire FK8 2NH Scotland |
Director Name | The Executry Of Peter Gordon McCallum |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(24 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 09 April 2019) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Margaret Ann McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(24 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Snowdon Place Stirling Stirlingshire FK8 2NH Scotland |
Secretary Name | Mr Peter Gordon McCallum |
---|---|
Status | Resigned |
Appointed | 30 April 2010(45 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 April 2019) |
Role | Company Director |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | 10TH Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
929 at £1 | Lara Dow 9.29% Ordinary |
---|---|
928 at £1 | Thomas Dow 9.28% Ordinary |
927 at £1 | William Dow 9.27% Ordinary |
499 at £1 | Executors Of Peter Scobbie Mccallum 4.99% Founder |
401 at £1 | Peter G. Mccallum 4.01% Founder |
2.8k at £1 | Executors Of William P. Mccallum 27.84% Ordinary |
2.4k at £1 | Peter G. Mccallum 24.32% Ordinary |
1000 at £1 | Executors Of Peter Scobbie Mccallum 10.00% Ordinary |
50 at £1 | Executors Of William P. Mccallum 0.50% Founder |
17 at £1 | Lara Dow 0.17% Founder |
17 at £1 | William Dow 0.17% Founder |
16 at £1 | Thomas Dow 0.16% Founder |
Year | 2014 |
---|---|
Net Worth | £74,705 |
Cash | £9,136 |
Current Liabilities | £15,962 |
Latest Accounts | 31 March 1995 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 21 February 2023 (1 month ago) |
---|---|
Next Return Due | 6 March 2024 (11 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
---|---|
12 June 2020 | Cessation of Peter Gordon Mccallum as a person with significant control on 21 May 2020 (1 page) |
11 June 2020 | Notification of William Peter Mccallum Dow as a person with significant control on 21 May 2020 (2 pages) |
11 June 2020 | Notification of Thomas Gordon Buchanan Dow as a person with significant control on 21 May 2020 (2 pages) |
11 June 2020 | Notification of Lara Ann Parlane Dow as a person with significant control on 21 May 2020 (2 pages) |
22 April 2020 | Director's details changed for Mr Thomas Gordon Buchanan Dow on 22 April 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
2 March 2020 | Change of details for Peter Gordon Mccallum as a person with significant control on 2 March 2020 (2 pages) |
9 April 2019 | Termination of appointment of Peter Gordon Mccallum as a secretary on 9 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Peter Gordon Mccallum as a director on 9 April 2019 (1 page) |
9 April 2019 | Appointment of Lara Ann Parlane Dow as a director on 9 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (6 pages) |
6 July 2017 | Cessation of Peter Mccallum Executor of William P Mccallum as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Peter Mccallum Executor of William P Mccallum as a person with significant control on 3 March 2017 (1 page) |
6 July 2017 | Cessation of Peter Mccallum Executor of William P Mccallum as a person with significant control on 3 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 April 2014 | Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 January 2014 | Appointment of Mr Thomas Gordon Buchanan Dow as a director (2 pages) |
9 January 2014 | Appointment of Mr Thomas Gordon Buchanan Dow as a director (2 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Peter Gordon Mccallum on 22 February 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Mr Peter Gordon Mccallum on 22 February 2012 (1 page) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Peter Gordon Mccallum on 22 February 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Mr Peter Gordon Mccallum on 22 February 2012 (1 page) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Appointment of Mr Peter Gordon Mccallum as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Margaret Mccallum as a director (1 page) |
1 April 2011 | Termination of appointment of Margaret Mccallum as a secretary (1 page) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Appointment of Mr Peter Gordon Mccallum as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Margaret Mccallum as a director (1 page) |
1 April 2011 | Termination of appointment of Margaret Mccallum as a secretary (1 page) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
2 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
2 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
8 May 2008 | Return made up to 21/02/08; full list of members (8 pages) |
8 May 2008 | Appointment terminated director isabella dow (1 page) |
8 May 2008 | Return made up to 21/02/08; full list of members (8 pages) |
8 May 2008 | Appointment terminated director isabella dow (1 page) |
20 March 2007 | Return made up to 21/02/07; full list of members (4 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (4 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members
|
22 March 2006 | Return made up to 21/02/06; full list of members
|
1 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members
|
14 March 2003 | Return made up to 07/03/03; full list of members
|
11 March 2002 | Return made up to 19/03/02; full list of members (8 pages) |
11 March 2002 | Return made up to 19/03/02; full list of members (8 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
14 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
14 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
19 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
19 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
14 April 1997 | Return made up to 19/03/97; full list of members
|
14 April 1997 | Return made up to 19/03/97; full list of members
|
19 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
19 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
6 February 1996 | Full group accounts made up to 31 March 1995 (10 pages) |
6 February 1996 | Full group accounts made up to 31 March 1995 (10 pages) |
1 February 1995 | Group accounts for a small company made up to 31 March 1994 (10 pages) |
31 January 1994 | Group accounts for a small company made up to 31 March 1993 (6 pages) |
1 February 1993 | Group accounts for a small company made up to 31 March 1992 (6 pages) |
7 February 1992 | Group accounts for a small company made up to 31 March 1991 (5 pages) |
4 May 1990 | Group accounts for a small company made up to 31 March 1989 (5 pages) |
9 March 1989 | Full group accounts made up to 31 March 1988 (12 pages) |
8 March 1989 | Accounts made up to 31 March 1988 (12 pages) |
19 March 1987 | Full accounts made up to 31 March 1986 (12 pages) |
30 June 1986 | Full accounts made up to 31 March 1985 (11 pages) |
6 June 1985 | Accounts made up to 31 March 1983 (10 pages) |
22 October 1982 | Annual return made up to 13/09/82 (11 pages) |
22 October 1982 | Annual return made up to 13/09/82 (11 pages) |
15 May 1964 | Incorporation (16 pages) |
15 May 1964 | Incorporation (16 pages) |