Bournemouth
BH8 9EG
Director Name | Mr Andrew Robert McClure |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 72 Yew Tree Gardens Romford RM7 9RA |
Director Name | Alistair Gordon McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Insurance Agent |
Correspondence Address | 8 Rannoch Road Kilmacolm Renfrewshire PA13 4LT Scotland |
Director Name | Mrs Gillian Stewart Armitage |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(7 years, 6 months after company formation) |
Appointment Duration | 33 years, 8 months (resigned 29 July 2022) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Batman House Farm The Green, Nun Monkton York North Yorkshire YO26 8EW |
Secretary Name | Gillian Stewart McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 8 Rannoch Road Kilmacolm Renfrewshire PA13 4LT Scotland |
Secretary Name | Elizabeth McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 4 Haylie Neuk Largs |
Telephone | 0141 6381390 |
---|---|
Telephone region | Glasgow |
Registered Address | 48 Harvey Terrace Lochwinnoch Renfrewshire PA12 4HB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
20k at £1 | Mrs Gillian Stewart Armitage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £751,851 |
Cash | £8,069 |
Current Liabilities | £11,218 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
22 September 1983 | Delivered on: 30 September 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 mearns rd clarkston. Outstanding |
---|---|
19 September 1983 | Delivered on: 27 September 1983 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 |
11 September 1981 | Delivered on: 15 September 1981 Satisfied on: 22 September 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground containing 1776 square yards on the north northwest side of old mearns road, known as 36 old mearns road clarkston, cathcart, renfrew. Fully Satisfied |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Registered office address changed from 4B Calderhaugh Mill Lochwinnoch Renfrewshire PA12 4AJ to 48 Harvey Terrace Lochwinnoch Renfrewshire PA12 4HB on 9 January 2018 (1 page) |
14 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Mrs Caroline Elizabeth Pigott on 7 January 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Mrs Caroline Elizabeth Pigott on 7 January 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 14 May 2012 (1 page) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 15 March 2012 (1 page) |
10 November 2011 | Registered office address changed from 22 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 22 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS on 10 November 2011 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
11 February 2010 | Director's details changed for Gillian Stewart Armitage on 10 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Caroline Elizabeth Pigott on 10 February 2010 (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Gillian Stewart Armitage on 10 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Caroline Elizabeth Pigott on 10 February 2010 (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Partial exemption accounts made up to 31 August 2008 (16 pages) |
17 June 2009 | Partial exemption accounts made up to 31 August 2008 (16 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
11 June 2008 | Partial exemption accounts made up to 31 August 2007 (9 pages) |
11 June 2008 | Partial exemption accounts made up to 31 August 2007 (9 pages) |
3 March 2008 | Return made up to 31/12/07; change of members
|
3 March 2008 | Return made up to 31/12/07; change of members
|
22 March 2007 | Partial exemption accounts made up to 31 August 2006 (9 pages) |
22 March 2007 | Partial exemption accounts made up to 31 August 2006 (9 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 June 2006 | Partial exemption accounts made up to 31 August 2005 (17 pages) |
2 June 2006 | Partial exemption accounts made up to 31 August 2005 (17 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 June 2005 | Partial exemption accounts made up to 31 August 2004 (9 pages) |
17 June 2005 | Partial exemption accounts made up to 31 August 2004 (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
28 May 2003 | Partial exemption accounts made up to 31 August 2002 (9 pages) |
28 May 2003 | Partial exemption accounts made up to 31 August 2002 (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 May 2002 | Partial exemption accounts made up to 31 August 2001 (9 pages) |
23 May 2002 | Partial exemption accounts made up to 31 August 2001 (9 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
20 April 1999 | Return made up to 31/12/98; full list of members
|
20 April 1999 | Return made up to 31/12/98; full list of members
|
11 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
29 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 August 1996 (9 pages) |
6 August 1997 | Full accounts made up to 31 August 1996 (9 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 8 rannoch road kilmacolm renfrewshire PA13 4LT (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 8 rannoch road kilmacolm renfrewshire PA13 4LT (1 page) |
18 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
18 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
18 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |