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, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Olga Elise Haase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1991) |
Role | Housewife |
Correspondence Address | 312 Mearns Road Newton Mearns Glasgow Lanarkshire G77 5LS Scotland |
Director Name | Dr Sidney Haase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1991) |
Role | Radiologist |
Correspondence Address | 312 Mearns Road Newton Mearns Glasgow Lanarkshire G77 5LS Scotland |
Secretary Name | Linda Esther Haase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95h Hornsey Lane London N6 5LW |
Director Name | Geoffrey Isaac Levine |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 02 January 2013) |
Role | Accountant |
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 | 15 April 1991(18 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 27 October 2023) |
Role | Secretarial Assistant |
Country of Residence | England |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
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 |
100 at £1 | Pamela Jean Levine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,027 |
Cash | £1,544 |
Current Liabilities | £3,518 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 31 August 2020 (1 page) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
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 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
14 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 Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page) |
14 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 Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
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) |
3 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
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) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
2 February 2015 | Director's details changed for Pamela Jean Levine on 1 September 2014 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Pamela Jean Levine on 1 September 2014 (2 pages) |
2 February 2015 | Director's details changed for Pamela Jean Levine on 1 September 2014 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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) |
18 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
31 January 2014 | Termination of appointment of Linda Haase as a secretary (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Linda Haase as a secretary (1 page) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
1 February 2013 | Termination of appointment of Geoffrey Levine as a director (1 page) |
1 February 2013 | Termination of appointment of Geoffrey Levine as a director (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 16 July 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 16 July 2012 (5 pages) |
17 October 2012 | Current accounting period shortened from 16 July 2013 to 5 April 2013 (1 page) |
17 October 2012 | Current accounting period shortened from 16 July 2013 to 5 April 2013 (1 page) |
17 October 2012 | Current accounting period shortened from 16 July 2013 to 5 April 2013 (1 page) |
10 April 2012 | Total exemption small company accounts made up to 16 July 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 16 July 2011 (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 16 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 16 July 2010 (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 16 July 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 16 July 2009 (7 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Pamela Jean Levine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Isaac Levine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Isaac Levine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Jean Levine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Isaac Levine on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pamela Jean Levine on 1 February 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 16 July 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 16 July 2008 (5 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 16 July 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 16 July 2007 (4 pages) |
24 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page) |
19 June 2007 | Total exemption small company accounts made up to 16 July 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 16 July 2006 (4 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 16 July 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 16 July 2005 (5 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members
|
24 February 2006 | Return made up to 31/01/06; full list of members
|
28 July 2005 | Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page) |
10 May 2005 | Total exemption small company accounts made up to 16 July 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 16 July 2004 (5 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 May 2004 | Total exemption full accounts made up to 16 July 2003 (5 pages) |
13 May 2004 | Total exemption full accounts made up to 16 July 2003 (5 pages) |
5 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 May 2003 | Total exemption full accounts made up to 16 July 2002 (5 pages) |
14 May 2003 | Total exemption full accounts made up to 16 July 2002 (5 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 16 July 2001 (6 pages) |
10 May 2002 | Total exemption full accounts made up to 16 July 2001 (6 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members
|
12 February 2002 | Return made up to 31/01/02; full list of members
|
10 May 2001 | Accounts for a small company made up to 16 July 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 16 July 2000 (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 16 July 1999 (6 pages) |
17 May 2000 | Full accounts made up to 16 July 1999 (6 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 May 1999 | Full accounts made up to 16 July 1998 (6 pages) |
8 May 1999 | Full accounts made up to 16 July 1998 (6 pages) |
25 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
25 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 16 July 1997 (6 pages) |
19 May 1998 | Full accounts made up to 16 July 1997 (6 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 16 July 1996 (6 pages) |
20 May 1997 | Accounts for a small company made up to 16 July 1996 (6 pages) |
14 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 16 July 1995 (5 pages) |
14 May 1996 | Accounts for a small company made up to 16 July 1995 (5 pages) |
6 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
6 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 16 July 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 16 July 1994 (5 pages) |