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(51 years, 11 months after company formation) |
Appointment Duration | 6 months |
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 | 29 May 1989(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 January 2013) |
Role | Accountant/Company 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 | 29 May 1989(17 years, 6 months after company formation) |
Appointment Duration | 34 years, 5 months (resigned 27 October 2023) |
Role | Secretarial Duties |
Country of Residence | England |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Secretary Name | Geoffrey Isaac Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Larchfield Court Newton Mearns Glasgow Lanarkshire G77 5PL 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 |
3 at £1 | Pamela Jean Levine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,509 |
Cash | £104,830 |
Current Liabilities | £70,953 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
---|---|
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
2 June 2015 | Director's details changed for Pamela Jean Levine on 26 August 2014 (2 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
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) |
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Termination of appointment of Geoffrey Levine as a secretary (1 page) |
6 February 2013 | Termination of appointment of Geoffrey Levine as a director (1 page) |
17 October 2012 | Current accounting period extended from 15 November 2012 to 5 April 2013 (1 page) |
17 October 2012 | Current accounting period extended from 15 November 2012 to 5 April 2013 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 15 November 2011 (5 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 15 November 2010 (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 15 November 2009 (7 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 15 November 2008 (5 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 15 November 2007 (4 pages) |
30 May 2008 | Return made up to 29/05/08; 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) |
8 November 2007 | Total exemption small company accounts made up to 15 November 2006 (5 pages) |
9 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 15 November 2005 (4 pages) |
5 July 2006 | Return made up to 29/05/06; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 15 November 2004 (4 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page) |
21 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 15 November 2003 (5 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
14 September 2003 | Total exemption full accounts made up to 15 November 2002 (6 pages) |
2 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 15 November 2001 (7 pages) |
21 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
13 September 2001 | Total exemption full accounts made up to 15 November 2000 (6 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 15 November 1999 (3 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 15 November 1998 (4 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 15 November 1997 (4 pages) |
30 September 1997 | Accounts for a small company made up to 15 November 1996 (4 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 15 November 1995 (4 pages) |
6 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |