Glasgow
Lanarkshire
G41 1HJ
Scotland
Secretary Name | Mr Harvey Bernard Morron |
---|---|
Status | Current |
Appointed | 30 June 2010(41 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Mr Harvey Bernard Morron |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Mr Stephen Charles Neville |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | David Morron |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(20 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Secretary Name | Mrs Evelyn Morron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(20 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Flat 3a, 1 Hutchison Court Berryhill Road Giffnock Glasgow G46 7NN Scotland |
Registered Address | C/O MacDonald Lynch 15/17 Carmunock Road Mount Florida Glasgow G44 4TZ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
620 at £1 | Ilana Stol 6.20% Ordinary |
---|---|
620 at £1 | Talia Stol 6.20% Ordinary |
4.9k at £1 | David Morron 48.56% Ordinary |
2.6k at £1 | Diane Reva Stol 25.64% Ordinary |
1.3k at £1 | Harvey Bernard Morron 13.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £798,641 |
Cash | £491,002 |
Current Liabilities | £15,011 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 October 2020 | Appointment of Mr Stephen Charles Neville as a director on 19 October 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
21 August 2018 | Termination of appointment of David Morron as a director on 25 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
10 January 2017 | Appointment of Mr Harvey Bernard Morron as a director on 7 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Harvey Bernard Morron as a director on 7 December 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Director's details changed for Diane Stol on 1 August 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Mr Harvey Bernard Morron on 1 August 2014 (1 page) |
23 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for David Morron on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Diane Stol on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for David Morron on 1 August 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Mr Harvey Bernard Morron on 1 August 2014 (1 page) |
23 September 2014 | Secretary's details changed for Mr Harvey Bernard Morron on 1 August 2014 (1 page) |
23 September 2014 | Director's details changed for David Morron on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Diane Stol on 1 August 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Director's details changed for Diane Stoll on 9 September 2013 (3 pages) |
9 September 2013 | Director's details changed for Diane Stoll on 9 September 2013 (3 pages) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Diane Stoll on 9 September 2013 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Director's details changed for David Morron on 13 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for David Morron on 13 August 2010 (2 pages) |
8 September 2010 | Appointment of Mr Harvey Bernard Morron as a secretary (2 pages) |
8 September 2010 | Appointment of Mr Harvey Bernard Morron as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Evelyn Morron as a secretary (1 page) |
7 September 2010 | Termination of appointment of Evelyn Morron as a secretary (1 page) |
21 May 2010 | Appointment of Diane Stoll as a director (3 pages) |
21 May 2010 | Registered office address changed from Flat 3a 1 Hutchison Court Berryhill Road Giffnock Glasgow G46 7NN on 21 May 2010 (2 pages) |
21 May 2010 | Appointment of Diane Stoll as a director (3 pages) |
21 May 2010 | Registered office address changed from Flat 3a 1 Hutchison Court Berryhill Road Giffnock Glasgow G46 7NN on 21 May 2010 (2 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Return made up to 13/08/07; no change of members (6 pages) |
18 August 2007 | Return made up to 13/08/07; no change of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
17 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 August 1998 | Return made up to 13/08/98; full list of members
|
7 August 1998 | Return made up to 13/08/98; full list of members
|
19 January 1998 | Registered office changed on 19/01/98 from: 8 royal crescent glasgow G3 7SL (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 8 royal crescent glasgow G3 7SL (1 page) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
8 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
8 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 September 1983 | Accounts made up to 31 March 1983 (7 pages) |
9 September 1983 | Accounts made up to 31 March 1983 (7 pages) |