Glasgow
G2 2HG
Scotland
Director Name | Mr Joshua David Mintz |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mrs Philippa Mintz |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2019(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Eric Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 3 Shouldham Street London W1H 5FG |
Director Name | Mr Richard Bruce Mintz |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Acacia Road London NW8 6AB |
Director Name | Howard Terence Stanton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(16 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | 5 Weymouth Avenue Mill Hill London NW7 3JD |
Director Name | Mrs Ellen Susan Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dorset Street London W1U 8AT |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2013) |
Correspondence Address | Union Plaza,(6th Floor),1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 October 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 020 72841144 |
---|---|
Telephone region | London |
Registered Address | 140 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
90 at £1 | Roundhouse Developments LTD 50.00% Deferred |
---|---|
89 at £1 | Roundhouse Developments LTD 49.44% Ordinary |
1 at £1 | Mr Richard Bruce Mintz 0.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £275,042 |
Gross Profit | -£206,002 |
Net Worth | £5,328,596 |
Cash | £135 |
Current Liabilities | £110,673 |
Latest Accounts | 24 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 1992 | Delivered on: 10 February 1992 Persons entitled: The British Linen Limited as Trustee and Agent. Classification: Legal charge Secured details: All sums due or to become due. Particulars: 90 faiths lane,norwich,norfolk. Title nonk 18165. Outstanding |
---|---|
30 March 1990 | Delivered on: 20 April 1990 Persons entitled: The British Linen Bank LTD Classification: Deed Secured details: All sums due or to become due by anglo scottish properties PLC. Particulars: 100/100A chalk farm rd london NW1. Outstanding |
25 April 1990 | Delivered on: 8 May 1990 Satisfied on: 8 July 2010 Persons entitled: The British Linen Bank Limited and Another Classification: Minute of variation Secured details: All sums due or to become due by anglo scottish properties PLC. Particulars: Exchange house, 28 exchange street and 23 stirling street aberdeen. Fully Satisfied |
14 March 1990 | Delivered on: 19 March 1990 Satisfied on: 10 August 2010 Persons entitled: The British Linen Bank LTD as Agent for Itself and Another Classification: Bond & 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 |
22 March 1988 | Delivered on: 4 April 1988 Satisfied on: 8 July 2010 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Exchange house, 28 exchange street and 23 stirling street aberdeen. Fully Satisfied |
1 March 1988 | Delivered on: 4 March 1988 Satisfied on: 22 August 1990 Persons entitled: The British Linen Bank LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 July 1981 | Delivered on: 7 August 1981 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 9, 11, 11A, 13 & 15 castle st. Inverness. Fully Satisfied |
21 November 2017 | Accounts for a small company made up to 24 March 2017 (14 pages) |
---|---|
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Full accounts made up to 24 March 2016 (14 pages) |
7 September 2016 | Director's details changed for Mrs Ellen Susan Scott on 1 April 2016 (2 pages) |
7 September 2016 | Director's details changed for Howard Terence Stanton on 1 June 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 January 2016 | Director's details changed for Mrs Ellen Susan Scott on 15 June 2015 (2 pages) |
29 November 2015 | Full accounts made up to 24 March 2015 (15 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 November 2014 | Full accounts made up to 24 March 2014 (13 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 December 2013 | Full accounts made up to 24 March 2013 (13 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
12 April 2013 | Appointment of Mrs Ellen Susan Scott as a director (2 pages) |
7 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
7 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 24 March 2012 (14 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Full accounts made up to 24 March 2011 (13 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Full accounts made up to 24 March 2010 (13 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 February 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
5 February 2010 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
24 September 2009 | Full accounts made up to 24 March 2009 (13 pages) |
24 January 2009 | Location of register of members (1 page) |
24 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
29 October 2008 | Full accounts made up to 24 March 2008 (13 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
5 October 2007 | Full accounts made up to 24 March 2007 (12 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 December 2006 | Full accounts made up to 24 March 2006 (13 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
27 October 2005 | Full accounts made up to 24 March 2005 (13 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 November 2004 | Full accounts made up to 24 March 2004 (13 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 December 2003 | Full accounts made up to 24 March 2003 (13 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 November 2002 | Full accounts made up to 24 March 2002 (12 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 December 2001 | Full accounts made up to 24 March 2001 (10 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 December 2000 | Full accounts made up to 24 March 2000 (8 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
20 December 1999 | Full accounts made up to 24 March 1999 (9 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (10 pages) |
2 November 1998 | Full accounts made up to 24 March 1998 (8 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (10 pages) |
27 November 1997 | Full accounts made up to 24 March 1997 (8 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
4 November 1996 | Full accounts made up to 24 March 1996 (10 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
13 December 1995 | Full accounts made up to 24 March 1995 (10 pages) |