Glasgow
G2 3EX
Scotland
Director Name | Anne Marie Aitken |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 5 Dalkeith Street Joppa Edinburgh Midlothian EH15 2HP Scotland |
Director Name | Gerard Toner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(12 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (resigned 25 November 2017) |
Role | Accountant |
Correspondence Address | 6 Park Crescent Bearsden G61 4HL Scotland |
Secretary Name | Gerard Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(12 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (resigned 25 November 2017) |
Role | Company Director |
Correspondence Address | 6 Park Crescent Bearsden G61 4HL Scotland |
Director Name | Margaret Downie Thomson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Castle Crescent Bishopton Renfrewshire PA7 5HA Scotland |
Director Name | Mr Thomas MacDonald Bruce |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2018) |
Role | Consultant |
Country of Residence | Serbia |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
333 at £1 | Caroline Bruce 33.33% Ordinary |
---|---|
333 at £1 | Dougal Bruce 33.33% Ordinary |
333 at £1 | Jessie Mckillop Toner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,007 |
Cash | £280,621 |
Current Liabilities | £1,000 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2021 | Final account prior to dissolution in MVL (final account attached) (3 pages) |
15 June 2020 | Resolutions
|
26 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 December 2018 | Appointment of Mr Dougal Bruce as a director on 27 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Thomas Macdonald Bruce as a director on 28 November 2018 (1 page) |
10 December 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 May 2018 | Termination of appointment of Gerard Toner as a secretary on 25 November 2017 (1 page) |
23 May 2018 | Termination of appointment of Gerard Toner as a director on 25 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Thomas Macdonald Bruce as a director on 2 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Margaret Downie Thomson as a director on 2 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Margaret Downie Thomson as a director on 2 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Thomas Macdonald Bruce as a director on 2 November 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 November 2015 | Annual return made up to 20 October 2015 Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 20 October 2015 Statement of capital on 2015-11-12
|
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 July 2015 | Director's details changed for Margaret Downie Donaldson on 13 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Margaret Downie Donaldson on 13 July 2015 (2 pages) |
17 November 2014 | Annual return made up to 20 October 2014 Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 October 2014 Statement of capital on 2014-11-17
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 November 2011 | Annual return made up to 20 October 2011 (22 pages) |
30 November 2011 | Annual return made up to 20 October 2011 (22 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
31 December 2010 | Termination of appointment of Anne Aitken as a director (2 pages) |
31 December 2010 | Termination of appointment of Anne Aitken as a director (2 pages) |
22 December 2010 | Appointment of Margaret Downie Donaldson as a director (5 pages) |
22 December 2010 | Appointment of Margaret Downie Donaldson as a director (5 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 November 2009 | Annual return made up to 20 October 2009 (14 pages) |
25 November 2009 | Annual return made up to 20 October 2009 (14 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 November 2008 | Return made up to 20/10/08; no change of members (10 pages) |
4 November 2008 | Return made up to 20/10/08; no change of members (10 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
2 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 October 2006 | Return made up to 20/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 20/10/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
30 March 2004 | Ad 30/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
30 March 2004 | Ad 30/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
23 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
28 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
23 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
2 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
27 December 1996 | Return made up to 20/10/96; full list of members (6 pages) |
27 December 1996 | Return made up to 20/10/96; full list of members (6 pages) |
26 August 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 August 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |