Glasgow
G12 0TB
Scotland
Director Name | Miss Nicola Louise Laciok |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Terrace Glasgow G12 0TB Scotland |
Director Name | Mr Robert Raymond Laciok |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(22 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigellachie Strathpeffer Ross-Shire IV14 9BW Scotland |
Director Name | Robert Laciok |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(22 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Terrace Glasgow |
Director Name | Irene Wishart Laciok |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(22 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Terrace Glasgow G12 0TB Scotland |
Secretary Name | Irene Wishart Laciok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Lochview Whittingehame Drive Glasgow G12 0XS Scotland |
Secretary Name | Mr Robert Raymond Laciok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigellachie Strathpeffer Ross-Shire IV14 9BW Scotland |
Registered Address | 11 Grosvenor Terrace Glasgow G12 0TB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 5 other UK companies use this postal address |
80 at £1 | Irene Wishart Laciok 80.00% Ordinary |
---|---|
10 at £1 | Jennifer Barbara Laciok 10.00% Ordinary |
10 at £1 | Nicola Louise Laciok 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,962 |
Cash | £12,827 |
Current Liabilities | £9,865 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
27 October 2020 | Delivered on: 30 October 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1,402 byres road, glasgow, G12 8AS being the subjects registered in the land register of scotland under title number GLA237722. Outstanding |
---|---|
5 June 2020 | Delivered on: 8 June 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Ground floor, 402 byres road, glasgow G12 8AS. (Title number: GLA237722). Outstanding |
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1/2, 56 gibson street, glasgow, G12 8LY being the subjects registered in the land register of scotland under the title number GLA143846. Outstanding |
2 October 2019 | Delivered on: 3 October 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1/1, 495 great western road, glasgow, G12 8HL. All and whole the subjects known as and forming flat 1/1, 495 great western road, glasgow, G12 8HL and being the subjects registered in the land register of scotland under title number GLA77071;. Outstanding |
24 November 1999 | Delivered on: 2 December 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 townhead, irvine. Outstanding |
22 November 1999 | Delivered on: 25 November 1999 Satisfied on: 2 May 2012 Persons entitled: Clydesdale Bank Public Limited Company 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 |
9 January 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
15 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
30 October 2020 | Registration of charge SC0448540007, created on 27 October 2020 (4 pages) |
23 October 2020 | Satisfaction of charge SC0448540005 in full (1 page) |
16 October 2020 | Satisfaction of charge SC0448540006 in full (1 page) |
12 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
8 June 2020 | Registration of charge SC0448540006, created on 5 June 2020 (20 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
31 January 2020 | Registration of charge SC0448540005, created on 28 January 2020 (23 pages) |
9 December 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
8 November 2019 | Registration of charge SC0448540004, created on 1 November 2019 (5 pages) |
3 October 2019 | Registration of charge SC0448540003, created on 2 October 2019 (5 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
17 October 2018 | Change of details for Mrs Irene Laciok as a person with significant control on 11 March 2018 (2 pages) |
17 October 2018 | Notification of Nicola Louise Laciok as a person with significant control on 11 March 2018 (2 pages) |
17 October 2018 | Notification of Jennifer Barbara Farrell as a person with significant control on 11 March 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Nicola Louise Laciok on 4 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Nicola Louise Laciok on 4 January 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
5 August 2016 | Termination of appointment of Irene Wishart Laciok as a director on 1 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Irene Wishart Laciok as a director on 1 June 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 October 2015 | Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 January 2013 | Appointment of Nicola Louise Laciok as a director (2 pages) |
17 January 2013 | Appointment of Jennifer Barbara Farrell as a director (2 pages) |
17 January 2013 | Appointment of Nicola Louise Laciok as a director (2 pages) |
17 January 2013 | Appointment of Jennifer Barbara Farrell as a director (2 pages) |
6 November 2012 | Director's details changed for Irene Wishart Laciok on 8 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Irene Wishart Laciok on 8 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Irene Wishart Laciok on 8 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 April 2012 | Termination of appointment of Robert Laciok as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Robert Laciok as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Robert Laciok as a director (2 pages) |
5 April 2012 | Termination of appointment of Robert Laciok as a director (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Robert Laciok on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Laciok on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Irene Wishart Laciok on 10 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Irene Wishart Laciok on 10 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Robert Raymond Laciok on 10 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Robert Raymond Laciok on 10 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Mr Robert Raymond Laciok on 10 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Robert Raymond Laciok on 10 February 2010 (2 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 December 2008 | Director and secretary's change of particulars / robert laciok / 25/06/2008 (2 pages) |
4 December 2008 | Director and secretary's change of particulars / robert laciok / 25/06/2008 (2 pages) |
4 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 December 2007 | Return made up to 09/10/07; no change of members (7 pages) |
11 December 2007 | Return made up to 09/10/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
17 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 February 2003 | Return made up to 09/10/02; full list of members (8 pages) |
21 February 2003 | Return made up to 09/10/02; full list of members (8 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 January 2002 | Return made up to 09/10/01; full list of members (8 pages) |
28 January 2002 | Return made up to 09/10/01; full list of members (8 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 January 2001 | Return made up to 09/10/00; full list of members
|
29 January 2001 | Return made up to 09/10/00; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 December 1999 | Return made up to 09/10/99; full list of members (8 pages) |
6 December 1999 | Return made up to 09/10/99; full list of members (8 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
25 November 1999 | Partic of mort/charge * (6 pages) |
25 November 1999 | Partic of mort/charge * (6 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
24 November 1999 | Memorandum and Articles of Association (13 pages) |
24 November 1999 | Memorandum and Articles of Association (13 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 February 1999 | Return made up to 09/10/98; full list of members
|
22 February 1999 | Return made up to 09/10/98; full list of members
|
24 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 December 1997 | Return made up to 09/10/97; no change of members (4 pages) |
11 December 1997 | Return made up to 09/10/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 December 1996 | Return made up to 09/10/96; no change of members (4 pages) |
23 December 1996 | Return made up to 09/10/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |