Glasgow
G1 3BX
Scotland
Director Name | Ms Kathryn Mary Davis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 58 Riverside Gardens Glasgow G76 8EP Scotland |
Secretary Name | Ms Kathryn Mary Davis |
---|---|
Status | Current |
Appointed | 08 November 2019(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 58 Riverside Gardens Glasgow G76 8EP Scotland |
Director Name | Mr Gerard Anthony Davis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(13 years, 9 months after company formation) |
Appointment Duration | 31 years (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 203 Fenwick Road Glasgow G46 6JD Scotland |
Secretary Name | Mr Gerard Anthony Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(13 years, 9 months after company formation) |
Appointment Duration | 31 years (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 203 Fenwick Road Glasgow G46 6JD Scotland |
Website | jamesdavisinsurancebrokers.co.uk |
---|
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7.6k at £1 | James Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,723 |
Cash | £1,829 |
Current Liabilities | £70,321 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 7 November 2020 (overdue) |
30 April 2010 | Delivered on: 7 May 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 203 fenwick road giffnock glasgow. Outstanding |
---|---|
28 February 1983 | Delivered on: 21 March 1983 Persons entitled: Halifax Building Society Classification: Standard security Secured details: £15,000. Particulars: 74 busby road, clerkston glasgow, G76. Outstanding |
9 May 1977 | Delivered on: 26 May 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due by g l james (insurance brokers) LTD & another. Particulars: Credit balances of any account(s) in coys name held by the bank. Outstanding |
19 November 1975 | Delivered on: 8 December 1975 Satisfied on: 13 July 2010 Persons entitled: The Halifax Building Society P.O. Box 60 Trinity Rd, Halifax, Yorkshire Classification: Standard security Secured details: £22,400:- & all sums due or to become due. Particulars: Shop 203 fenwick road, giffnock, glasgow. Fully Satisfied |
7 April 2021 | Satisfaction of charge 4 in full (1 page) |
---|---|
8 March 2021 | Court order in a winding-up (& Court Order attachment) (5 pages) |
5 August 2020 | Administrator's progress report (39 pages) |
13 March 2020 | Approval of administrator’s proposals (3 pages) |
24 February 2020 | Notice of Administrator's proposal (42 pages) |
31 December 2019 | Appointment of an administrator (5 pages) |
31 December 2019 | Registered office address changed from 203 Fenwick Road Glasgow G46 6JD to Level 8 110 Queen Street Glasgow G1 3BX on 31 December 2019 (2 pages) |
13 November 2019 | Termination of appointment of Gerard Davis as a director on 8 November 2019 (1 page) |
13 November 2019 | Appointment of Ms Kathryn Mary Davis as a secretary on 8 November 2019 (3 pages) |
13 November 2019 | Appointment of Ms Kathryn Mary Davis as a director on 8 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Gerard Davis as a secretary on 8 November 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 November 2010 | Director's details changed for Gerard Davis on 25 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Gerard Davis on 25 September 2010 (1 page) |
8 November 2010 | Director's details changed for James Davis on 25 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Gerard Davis on 25 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for James Davis on 25 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Gerard Davis on 25 September 2010 (1 page) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
14 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 December 2006 | Return made up to 26/09/06; full list of members (2 pages) |
1 December 2006 | Return made up to 26/09/06; full list of members (2 pages) |
9 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 November 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 November 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
14 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
16 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
16 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 December 2000 | Return made up to 26/09/00; no change of members (6 pages) |
12 December 2000 | Return made up to 26/09/00; no change of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 September 1999 | Return made up to 26/09/99; no change of members
|
28 September 1999 | Return made up to 26/09/99; no change of members
|
8 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
11 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
15 November 1995 | Return made up to 26/09/95; full list of members (6 pages) |
15 November 1995 | Return made up to 26/09/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
14 June 1990 | Resolutions
|
14 January 1975 | Incorporation (10 pages) |
14 January 1975 | Incorporation (10 pages) |