Glasgow
G2 2PG
Scotland
Director Name | Mrs Joanna-Margaret Cowe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 30 June 2021(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PG Scotland |
Director Name | Margaret Cowe |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Argyle Street St Andrews Fife KY16 9BU Scotland |
Secretary Name | Margaret Cowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Argyle Street St Andrews Fife KY16 9BU Scotland |
Registered Address | 216 West George Street Glasgow G2 2PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
3.2k at £1 | Ian Cowe 66.67% Ordinary B |
---|---|
1.6k at £1 | Ian Cowe 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £116,450 |
Cash | £65,378 |
Current Liabilities | £57,949 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
22 April 1998 | Delivered on: 12 May 1998 Satisfied on: 21 January 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|---|
4 April 1980 | Delivered on: 8 April 1980 Satisfied on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises at 76/78 argyle street, st. Andrews. Fully Satisfied |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Ian Cowe on 29 March 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 April 2014 | Registered office address changed from C/O 375 West George Street Glasgow G2 4LW on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O 375 West George Street Glasgow G2 4LW on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from C/O 375 West George Street Glasgow G2 4LW on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Termination of appointment of Margaret Cowe as a director (1 page) |
2 April 2013 | Termination of appointment of Margaret Cowe as a secretary (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Margaret Cowe as a director (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Margaret Cowe as a secretary (1 page) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 March 2012 (16 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 March 2012 (16 pages) |
16 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders
|
16 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Ian Cowe on 28 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Margaret Cowe on 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Margaret Cowe on 28 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Ian Cowe on 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
11 July 2006 | Return made up to 28/02/06; full list of members (3 pages) |
11 July 2006 | Return made up to 28/02/06; full list of members (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: icc rentals 76/78 argyle street st andrews KY16 9BZ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: icc rentals 76/78 argyle street st andrews KY16 9BZ (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members
|
6 April 2005 | Return made up to 28/02/05; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
11 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
23 January 2003 | Dec mort/charge * (4 pages) |
23 January 2003 | Dec mort/charge * (4 pages) |
21 January 2003 | Dec mort/charge * (4 pages) |
21 January 2003 | Dec mort/charge * (4 pages) |
13 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 May 1998 | Partic of mort/charge * (6 pages) |
12 May 1998 | Partic of mort/charge * (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 December 1976 | Incorporation (12 pages) |
22 December 1976 | Incorporation (12 pages) |