Bearsden
Glasgow
G61 1HU
Scotland
Director Name | Ms Flora MacDonald Keogh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1994(28 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Schoolmistress |
Country of Residence | United Kingdom |
Correspondence Address | 110a Maxwell Ave Bearsden Glasgow G61 1HU Scotland |
Secretary Name | Ms Flora MacDonald Keogh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2004(38 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 A Maxwell Avenue Bearsden Glasgow G61 1HU Scotland |
Director Name | John Keogh |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 October 2003) |
Role | Outfitter |
Correspondence Address | 42 Eldon St Greenock Renfrewshire PA16 7RA Scotland |
Director Name | Mrs Flora Campbell Maclean Keogh |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 June 2015) |
Role | Outfitter |
Country of Residence | Scotland |
Correspondence Address | 110 A Maxwell Avenue Bearsden Glasgow G61 1HU Scotland |
Secretary Name | John Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 42 Eldon St Greenock Renfrewshire PA16 7RA Scotland |
Registered Address | 110a Maxwell Ave Bearsden Glasgow G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 2 other UK companies use this postal address |
46 at £1 | Mrs Flora Campbell Maclean Keogh 46.00% Ordinary |
---|---|
27 at £1 | Mrs Flora Macdonald Keogh 27.00% Ordinary |
27 at £1 | Mrs Ursula Elinor Westlake 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,038 |
Cash | £917 |
Current Liabilities | £487,033 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
18 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
22 March 2018 | Notification of Ursula Elinor Westlake as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Notification of Flora Macdonald Keogh as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Change of details for Ms Flora Macdonald Keogh as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ms Flora Macdonald Keogh on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ms Flora Macdonald Keogh on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for a person with significant control (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Termination of appointment of Flora Campbell Maclean Keogh as a director on 30 June 2015 (1 page) |
27 October 2015 | Termination of appointment of Flora Campbell Maclean Keogh as a director on 30 June 2015 (1 page) |
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (1 page) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (1 page) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
2 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Ms Flora Macdonald Keogh on 1 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Ursula Elinor Westlake on 1 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Flora Campbell Maclean Keogh on 1 May 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Flora Macdonald Keogh on 1 May 2010 (1 page) |
9 September 2010 | Director's details changed for Ms Flora Macdonald Keogh on 1 May 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Flora Macdonald Keogh on 1 May 2010 (1 page) |
9 September 2010 | Director's details changed for Ms Flora Macdonald Keogh on 1 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Ursula Elinor Westlake on 1 May 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Flora Macdonald Keogh on 1 May 2010 (1 page) |
9 September 2010 | Director's details changed for Flora Campbell Maclean Keogh on 1 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Flora Campbell Maclean Keogh on 1 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Ursula Elinor Westlake on 1 May 2010 (2 pages) |
23 November 2009 | Registered office address changed from Unit 7, 110a Maxwell Avenue Bearsden Glasgow G61 1HU on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Unit 7, 110a Maxwell Avenue Bearsden Glasgow G61 1HU on 23 November 2009 (1 page) |
22 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 September 2006 | Return made up to 01/05/06; full list of members (8 pages) |
20 September 2006 | Return made up to 01/05/06; full list of members (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
17 August 2005 | Return made up to 01/05/05; full list of members
|
17 August 2005 | Return made up to 01/05/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
6 September 2004 | Return made up to 01/05/04; full list of members
|
6 September 2004 | Return made up to 01/05/04; full list of members
|
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 July 2003 | Return made up to 01/05/03; full list of members (9 pages) |
8 July 2003 | Return made up to 01/05/03; full list of members (9 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 August 2002 | Return made up to 01/05/02; full list of members
|
21 August 2002 | Return made up to 01/05/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 1987 maryhill road glasgow G20 7TA (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 1987 maryhill road glasgow G20 7TA (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 June 2001 | Return made up to 01/05/01; full list of members
|
18 June 2001 | Return made up to 01/05/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
19 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 July 1999 | Return made up to 01/05/99; no change of members
|
15 July 1999 | Return made up to 01/05/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
22 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
29 September 1965 | Incorporation (13 pages) |
29 September 1965 | Incorporation (13 pages) |