Glasgow
G1 3PT
Scotland
Secretary Name | Anne Constance MacDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1988(11 years, 2 months after company formation) |
Appointment Duration | 35 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Alasdair MacDougall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(11 years, 2 months after company formation) |
Appointment Duration | 35 years, 5 months (resigned 19 November 2023) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Gayle McLaren |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2019) |
Role | Nurse |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Greg MacDougall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Registered Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Gayle Mclaren 7.50% Ordinary |
---|---|
150 at £1 | Greg Macdougall 7.50% Ordinary |
850 at £1 | Alaisdair Macdougall 42.50% Ordinary |
850 at £1 | Anne Constance Macdougall 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,387 |
Current Liabilities | £79,575 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
16 March 1995 | Delivered on: 3 April 1995 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground flat at 159 kilmarnock road, shawlands, glasgow gla 53271. Outstanding |
---|---|
16 January 1995 | Delivered on: 19 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/7 new road, cambuslang title number lan 36674. Outstanding |
28 August 1990 | Delivered on: 31 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 main street thornliebank. Outstanding |
1 December 1989 | Delivered on: 20 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47B main st thornliebank. Outstanding |
1 December 1989 | Delivered on: 20 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47A main st thornliebank. Outstanding |
21 September 1988 | Delivered on: 28 September 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 & 64 main street, ayr. Outstanding |
23 October 1981 | Delivered on: 6 November 1981 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. Outstanding |
18 April 2012 | Delivered on: 24 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 10 and units 10A to e together with car parking area at golspie industrial estate golspie. Outstanding |
17 April 2012 | Delivered on: 20 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2/3 34 west george street glasgow. Outstanding |
28 March 2012 | Delivered on: 4 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 157 kilmarnock road glasgow forming part of the tenement at 159 kilmarnock road glasgow GLA53271. Outstanding |
4 August 1998 | Delivered on: 12 August 1998 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1006A pollokshaws road,glasgow. Outstanding |
4 August 1998 | Delivered on: 12 August 1998 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 158 kilmarnock road,glasgow. Outstanding |
22 May 1997 | Delivered on: 30 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 158 kilmarnock road,shawlands,glasgow. Outstanding |
16 March 1995 | Delivered on: 3 April 1995 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of new road, cambuslang, glasgow lan 36674. Outstanding |
17 March 1995 | Delivered on: 3 April 1995 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 north frederick street, glasgow glas 91478. Outstanding |
3 July 1980 | Delivered on: 16 July 1980 Satisfied on: 19 November 1981 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
---|---|
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Gayle Mclaren on 1 January 2016 (2 pages) |
25 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 September 2014 | Director's details changed for Greg Macdougall on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Alasdair Macdougall on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Greg Macdougall on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Gayle Mclaren on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Gayle Mclaren on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Greg Macdougall on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Greg Macdougall on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Alasdair Macdougall on 4 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | Secretary's details changed for Anne Constance Macdougall on 1 May 2012 (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Secretary's details changed for Anne Constance Macdougall on 1 May 2012 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 July 2012 | Director's details changed for Alasdair Macdougall on 1 May 2011 (2 pages) |
4 July 2012 | Director's details changed for Alasdair Macdougall on 1 May 2011 (2 pages) |
4 July 2012 | Director's details changed for Anne Constance Macdougall on 1 May 2011 (2 pages) |
4 July 2012 | Appointment of Greg Macdougall as a director (2 pages) |
4 July 2012 | Appointment of Gayle Mclaren as a director (2 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Anne Constance Macdougall on 1 May 2011 (2 pages) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Director's details changed for Anne Constance Macdougall on 17 June 2011 (2 pages) |
25 October 2011 | Registered office address changed from Murray & Co Chartered Accountants 149 Dalsetter Avenue Glasgow G15 8TE on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for Alasdair Macdougall on 17 June 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Anne Constance Macdougall on 17 June 2011 (2 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
21 October 2005 | Return made up to 18/06/05; full list of members (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: the connal building 34 west george street glasgow strathclyde G2 1DA (1 page) |
15 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members
|
19 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 August 1998 | Partic of mort/charge * (3 pages) |
12 August 1998 | Partic of mort/charge * (7 pages) |
6 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
30 May 1997 | Partic of mort/charge * (5 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
3 April 1995 | Partic of mort/charge * (10 pages) |
3 April 1995 | Partic of mort/charge * (11 pages) |