Glasgow
G62 6BW
Scotland
Director Name | Peter Paul Honthy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1988(11 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Secretary Name | Christine Honthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1988(11 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £828,192 |
Cash | £4,580 |
Current Liabilities | £3,879 |
Latest Accounts | 22 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 September |
21 August 1984 | Delivered on: 29 August 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Robin hood shopping centre, cumbernauld road, muirhead. Outstanding |
---|---|
21 August 1980 | Delivered on: 1 September 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at 11 st. Vincent place, glasgow 153 queen street, glasgow. Outstanding |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 May 2019 | Director's details changed for Peter Paul Honthy on 27 May 2019 (2 pages) |
27 May 2019 | Secretary's details changed for Christine Honthy on 27 May 2019 (1 page) |
27 May 2019 | Director's details changed for Christine Honthy on 27 May 2019 (2 pages) |
27 May 2019 | Registered office address changed from Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 2 Stewart Street Milngavie Glasgow G62 6BW on 27 May 2019 (1 page) |
17 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2017 | Director's details changed for Christine Honthy on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
17 August 2017 | Director's details changed for Christine Honthy on 17 August 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 18 August 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 (5 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 9 June 2010 (1 page) |
10 March 2010 | Director's details changed for Peter Paul Honthy on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christine Honthy on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christine Honthy on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter Paul Honthy on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter Paul Honthy on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christine Honthy on 3 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 1000 Dumbarton Road Glasgow Strathclyde G14 9UJ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 1000 Dumbarton Road Glasgow Strathclyde G14 9UJ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 1000 Dumbarton Road Glasgow Strathclyde G14 9UJ on 8 March 2010 (1 page) |
4 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 271 dumbarton road partick glasgow G11 6AB (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 271 dumbarton road partick glasgow G11 6AB (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2008 | Return made up to 15/08/08; no change of members
|
10 November 2008 | Return made up to 15/08/08; no change of members
|
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Return made up to 15/08/06; full list of members (7 pages) |
14 November 2006 | Return made up to 15/08/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 September 2003 | Return made up to 15/08/03; full list of members
|
15 September 2003 | Return made up to 15/08/03; full list of members
|
3 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
31 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Return made up to 15/08/97; full list of members
|
29 December 1997 | Return made up to 15/08/97; full list of members
|
21 October 1996 | Return made up to 15/08/96; no change of members
|
21 October 1996 | Return made up to 15/08/96; no change of members
|
30 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 September 1986 | Return made up to 03/09/86; full list of members (6 pages) |
19 September 1986 | Return made up to 03/09/86; full list of members (6 pages) |
13 December 1982 | Accounts made up to 31 March 1982 (8 pages) |
13 December 1982 | Accounts made up to 31 March 1982 (8 pages) |