147 Bath Street
Glasgow
G2 4SN
Scotland
Director Name | Ms Samantha Rose Levine |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 October 2023(58 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Geoffrey Isaac Levine |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(23 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 02 January 2013) |
Role | Accountancy/Coy Director |
Country of Residence | Scotland |
Correspondence Address | 10 Larchfield Court Newton Mearns Glasgow Lanarkshire G77 5PL Scotland |
Director Name | Mrs Pamela Jean Levine |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(23 years, 6 months after company formation) |
Appointment Duration | 35 years, 2 months (resigned 27 October 2023) |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Secretary Name | Esq John Scott Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 20 Vardar Avenue Clarkston Glasgow Lanarkshire G76 7QP Scotland |
Secretary Name | Pamela Jean Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(34 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Telephone | 0141 6394057 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
19k at £1 | Pamela Jean Levine 76.00% Ordinary |
---|---|
6k at £1 | Pamela Jean Levine & Geoffrey Isaac Levine & Trustees Of Matthew Lional Levine & Trustees Of Samantha Rose Levine 24.00% Ordinary |
1 at £1 | John Scott Cowie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,070 |
Cash | £6,196 |
Current Liabilities | £12,868 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
24 January 1973 | Delivered on: 31 January 1973 Satisfied on: 3 February 1994 Persons entitled: British Bank of Commerce LTD Classification: Standard security Secured details: £35,500 & all other sums due or to become due. Particulars: 2 & 6 myrtle drive holytown lanarkshire. Fully Satisfied |
---|---|
24 January 1973 | Delivered on: 31 January 1973 Satisfied on: 3 February 1994 Persons entitled: British Bank of Commerce LTD Classification: Standard security Secured details: £35,500 & all other sums due or to become due. Particulars: Shop at 38 stonelaw road rutherglen. Fully Satisfied |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 31 August 2020 (1 page) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
28 October 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole - Hamilton 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole - Hamilton 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 September 2015 | Secretary's details changed for Pamela Jean Levine on 26 August 2014 (1 page) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Pamela Jean Levine on 26 August 2014 (2 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Pamela Jean Levine on 26 August 2014 (2 pages) |
9 September 2015 | Secretary's details changed for Pamela Jean Levine on 26 August 2014 (1 page) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 February 2013 | Termination of appointment of Geoffrey Levine as a director (1 page) |
6 February 2013 | Termination of appointment of Geoffrey Levine as a director (1 page) |
17 October 2012 | Total exemption small company accounts made up to 18 February 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 18 February 2012 (5 pages) |
17 October 2012 | Current accounting period extended from 18 February 2013 to 5 April 2013 (1 page) |
17 October 2012 | Current accounting period extended from 18 February 2013 to 5 April 2013 (1 page) |
17 October 2012 | Current accounting period extended from 18 February 2013 to 5 April 2013 (1 page) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 18 February 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 18 February 2011 (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 18 February 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 18 February 2010 (5 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 18 February 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 18 February 2009 (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 18 February 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 18 February 2008 (4 pages) |
15 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page) |
19 December 2007 | Total exemption small company accounts made up to 18 February 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 18 February 2007 (4 pages) |
8 October 2007 | Return made up to 01/09/07; no change of members (7 pages) |
8 October 2007 | Return made up to 01/09/07; no change of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 18 February 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 18 February 2006 (5 pages) |
3 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
3 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 18 February 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 18 February 2005 (4 pages) |
27 September 2005 | Return made up to 01/09/05; full list of members
|
27 September 2005 | Return made up to 01/09/05; full list of members
|
28 July 2005 | Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page) |
17 December 2004 | Total exemption small company accounts made up to 18 February 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 18 February 2004 (4 pages) |
24 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 18 February 2003 (3 pages) |
19 December 2003 | Total exemption small company accounts made up to 18 February 2003 (3 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
13 December 2002 | Total exemption small company accounts made up to 18 February 2002 (3 pages) |
13 December 2002 | Total exemption small company accounts made up to 18 February 2002 (3 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
29 November 2001 | Total exemption small company accounts made up to 18 February 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 18 February 2001 (4 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 18 February 2000 (3 pages) |
14 December 2000 | Accounts for a small company made up to 18 February 2000 (3 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Accounts for a small company made up to 18 February 1999 (4 pages) |
6 October 1999 | Accounts for a small company made up to 18 February 1999 (4 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
17 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 18 February 1998 (4 pages) |
3 September 1998 | Accounts for a small company made up to 18 February 1998 (4 pages) |
16 December 1997 | Accounts for a small company made up to 18 February 1997 (4 pages) |
16 December 1997 | Accounts for a small company made up to 18 February 1997 (4 pages) |
29 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 18 February 1996 (4 pages) |
19 December 1996 | Accounts for a small company made up to 18 February 1996 (4 pages) |
18 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 18 February 1995 (5 pages) |
4 December 1995 | Accounts for a small company made up to 18 February 1995 (5 pages) |