Dunlop
Kilmarnock
Ayrshire
KA3 4ES
Scotland
Director Name | Mr Donald Robert Forbes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(44 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Strathblane Road Milngavie Glasgow G62 8HA Scotland |
Director Name | Mrs Mhairi Auld |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Dougalston Avenue Milngavie Glasgow G62 6AS Scotland |
Director Name | Miss Shona Gillian Forbes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Branklyn Crescent Glasgow G13 1GJ Scotland |
Secretary Name | Miss Shona Forbes |
---|---|
Status | Current |
Appointed | 20 February 2017(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Branklyn Crescent Glasgow G13 1GJ Scotland |
Director Name | Mr Colin Cameron Kennedy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | Fla T 1/2,34 Lawrence Street Glasgow G11 5HD Scotland |
Director Name | Catherine Dick Kennedy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 September 1996) |
Role | Teacher |
Correspondence Address | 140 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4RU Scotland |
Director Name | Rachel Mary Forbes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 February 2017) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | 29 Tannoch Drive Milngavie Glasgow G62 8AR Scotland |
Secretary Name | Messrs Robertson Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(25 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | First Floor 95 Bothwell Street Glasgow Strathclyde G2 7JH Scotland |
Director Name | Mr Alexander Douglas Forbes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 20 February 2017) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Tannoch Drive Milngavie Glasgow G62 8AR Scotland |
Secretary Name | Rachel Mary Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Tannoch Drive Milngavie Glasgow G62 8AR Scotland |
Secretary Name | Messrs Robertson Paul (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1996) |
Correspondence Address | First Floor 95 Bothwell Street Glasgow Strathclyde G2 7JH Scotland |
Registered Address | Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Alexander Douglas Forbes 33.33% Ordinary |
---|---|
3 at £1 | Euan Thomas Cameron Kennedy 33.33% Ordinary |
1 at £1 | Donald Robert Forbes 11.11% Ordinary |
1 at £1 | Mhairi Helen Auld 11.11% Ordinary |
1 at £1 | Shona Gillian Forbes 11.11% Ordinary |
Year | 2012 |
---|---|
Net Worth | £206,030 |
Cash | £8,506 |
Current Liabilities | £1,057 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
28 July 1985 | Delivered on: 4 July 1985 Satisfied on: 23 June 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 bridgeton cross glasgow. Fully Satisfied |
---|
18 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
16 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
30 November 2017 | Appointment of Mr Colin Cameron Kennedy as a director on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Alexander Douglas Forbes as a person with significant control on 12 August 2017 (1 page) |
30 November 2017 | Cessation of Alexander Douglas Forbes as a person with significant control on 12 August 2017 (1 page) |
30 November 2017 | Appointment of Mr Colin Cameron Kennedy as a director on 30 November 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
20 February 2017 | Termination of appointment of Rachel Mary Forbes as a secretary on 20 February 2017 (1 page) |
20 February 2017 | Appointment of Miss Shona Gillian Forbes as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Mhairi Auld as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Miss Shona Forbes as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Miss Shona Gillian Forbes as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Miss Shona Forbes as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Rachel Mary Forbes as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Alexander Douglas Forbes as a director on 20 February 2017 (1 page) |
20 February 2017 | Appointment of Mrs Mhairi Auld as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Rachel Mary Forbes as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Rachel Mary Forbes as a secretary on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Alexander Douglas Forbes as a director on 20 February 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 September 2014 | Appointment of Mr Donald Robert Forbes as a director on 9 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Donald Robert Forbes as a director on 9 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Donald Robert Forbes as a director on 9 September 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 February 2013 | Director's details changed for Euan Thomas Cameron Kennedy on 3 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Director's details changed for Euan Thomas Cameron Kennedy on 3 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Director's details changed for Euan Thomas Cameron Kennedy on 3 February 2013 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 April 2011 | Registered office address changed from 29, Tannoch Drive Milngavie Glasgow G62 8AR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 29, Tannoch Drive Milngavie Glasgow G62 8AR on 15 April 2011 (1 page) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
14 February 2010 | Director's details changed for Alexander Douglas Forbes on 4 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Rachel Mary Forbes on 4 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Rachel Mary Forbes on 4 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Alexander Douglas Forbes on 4 February 2010 (2 pages) |
14 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Director's details changed for Rachel Mary Forbes on 4 February 2010 (2 pages) |
14 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Director's details changed for Alexander Douglas Forbes on 4 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members
|
16 February 2005 | Return made up to 04/02/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members
|
16 February 2004 | Return made up to 04/02/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Return made up to 04/02/03; full list of members
|
27 February 2003 | Return made up to 04/02/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 95 bothwell street glasgow G2 7JH (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 95 bothwell street glasgow G2 7JH (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
23 June 1999 | Dec mort/charge * (5 pages) |
23 June 1999 | Dec mort/charge * (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
11 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
6 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
6 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 04/02/96; no change of members
|
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | Return made up to 04/02/96; no change of members
|
5 January 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
5 January 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
4 July 1985 | Particulars of property mortgage/charge (3 pages) |
4 July 1985 | Particulars of property mortgage/charge (3 pages) |