Glasgow
G40 4JD
Scotland
Director Name | Miss Stephanie Marie Roddie |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(42 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
Director Name | Mr Ian Moffat |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow Lanarkshire G64 3DT Scotland |
Director Name | Ms Euphemia Moffat |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow G64 3DT Scotland |
Secretary Name | Ms Euphemia Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow G64 3DT Scotland |
Secretary Name | William Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow G64 3DT Scotland |
Secretary Name | Ms Mary Semple |
---|---|
Status | Resigned |
Appointed | 27 May 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
Registered Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Euphemia Moffat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,406 |
Cash | £5,857 |
Current Liabilities | £211,239 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
23 November 1992 | Delivered on: 11 December 1992 Persons entitled: Aib Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as CL1 at the laird business park 101 carstairs street glasgow gla 34165. Outstanding |
---|---|
22 June 1989 | Delivered on: 10 July 1989 Persons entitled: Allied Irish Finance Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit cli, laird business park, 101 carstairs street, glasgow gla 276B. Outstanding |
7 June 1985 | Delivered on: 19 June 1985 Persons entitled: Allied Irish Finance Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 391/393 alexandra parade, glasgow. Outstanding |
10 January 1985 | Delivered on: 15 January 1985 Persons entitled: Tcb LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 woodside crescent, glasgow. Outstanding |
8 October 2008 | Delivered on: 25 October 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lloyd street, rutherglen, glasgow LAN106996. Outstanding |
14 December 1984 | Delivered on: 31 December 1984 Persons entitled: Tcb LTD Classification: Mortgage over deposit account Secured details: All sums due or to become due. Particulars: All monies from time to time held by tcb to the credit of the company on deposit account no. Ms 7638. Outstanding |
8 October 2008 | Delivered on: 22 October 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 strathmore road, glasgow gla 166493. Outstanding |
10 November 2005 | Delivered on: 18 November 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's long lease interest in the subjects units 1 and 2 lloyd street, rutherglen (title number LAN185130). Outstanding |
18 July 2005 | Delivered on: 25 July 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at glen road, lennoxtown (title number stg 41661). Outstanding |
3 November 2004 | Delivered on: 15 November 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at glen road, lennoxtown STG49879. Outstanding |
26 September 2002 | Delivered on: 3 October 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at glen road, lennoxtown. Outstanding |
21 January 2000 | Delivered on: 3 February 2000 Persons entitled: Ian Michael Hamilton, Paul Burns and George Moore Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at farmeloan road, rutherglen. Outstanding |
27 January 2000 | Delivered on: 1 February 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, lloyd street, rutherglen. Outstanding |
22 December 1999 | Delivered on: 6 January 2000 Persons entitled: Aib Group (UK) PLC 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. Outstanding |
18 April 1983 | Delivered on: 28 April 1983 Persons entitled: Allied Irish Finance Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 cathken rd langside glasgow. Outstanding |
14 December 1984 | Delivered on: 31 December 1984 Satisfied on: 16 December 1992 Persons entitled: Tcb LTD 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 |
6 June 2007 | Delivered on: 19 June 2007 Satisfied on: 29 August 2008 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 |
14 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Satisfaction of charge 17 in full (1 page) |
3 February 2023 | Satisfaction of charge 10 in full (1 page) |
3 February 2023 | Satisfaction of charge 20 in full (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
26 July 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
21 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
31 May 2021 | Registered office address changed from Hericksa Ltd Unit 1, Phase 2 Lloyd Street Farmecross Rutherglen Glasgow G73 1NP to 120 Carstairs Street Glasgow G40 4JD on 31 May 2021 (1 page) |
31 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 May 2021 | Appointment of Ms Mary Semple as a secretary on 27 May 2021 (2 pages) |
28 May 2021 | Notification of Spectrum Properties (West) Limited as a person with significant control on 27 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of Euphemia Moffat as a director on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Euphemia Moffat as a secretary on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Ian Moffat as a director on 27 May 2021 (1 page) |
28 May 2021 | Cessation of Euphemia Moffat as a person with significant control on 27 May 2021 (1 page) |
28 May 2021 | Cessation of Ian Moffat as a person with significant control on 27 May 2021 (1 page) |
28 May 2021 | Appointment of Mr William James Roddie as a director on 27 May 2021 (2 pages) |
11 March 2021 | Satisfaction of charge 12 in full (1 page) |
7 December 2020 | Change of details for Mr Ian Moffat as a person with significant control on 30 June 2016 (2 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
7 December 2020 | Change of details for Ms Euphemia Moffat as a person with significant control on 30 June 2016 (2 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
3 August 2020 | Satisfaction of charge 13 in full (1 page) |
3 August 2020 | Satisfaction of charge 9 in full (1 page) |
3 August 2020 | Satisfaction of charge 14 in full (1 page) |
3 August 2020 | Satisfaction of charge 16 in full (1 page) |
3 August 2020 | Satisfaction of charge 1 in full (1 page) |
3 August 2020 | Satisfaction of charge 7 in full (1 page) |
3 August 2020 | Satisfaction of charge 5 in full (1 page) |
3 August 2020 | Satisfaction of charge 4 in full (1 page) |
3 August 2020 | Satisfaction of charge 2 in full (1 page) |
3 August 2020 | Satisfaction of charge 15 in full (1 page) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 March 2016 | Satisfaction of charge 19 in full (4 pages) |
18 March 2016 | Satisfaction of charge 19 in full (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 5 July 2012 (2 pages) |
8 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
27 May 2008 | Return made up to 07/03/08; no change of members (7 pages) |
27 May 2008 | Return made up to 07/03/08; no change of members (7 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
5 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
5 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
9 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 March 2003 | New secretary appointed (2 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 July 2001 | Return made up to 07/03/01; full list of members
|
11 July 2001 | Return made up to 07/03/01; full list of members
|
1 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 July 2000 | Full accounts made up to 31 March 1999 (6 pages) |
17 July 2000 | Full accounts made up to 31 March 1999 (6 pages) |
6 April 2000 | Return made up to 07/03/00; full list of members
|
6 April 2000 | Return made up to 07/03/00; full list of members
|
3 February 2000 | Partic of mort/charge * (5 pages) |
3 February 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
10 September 1999 | Return made up to 07/03/99; no change of members (4 pages) |
10 September 1999 | Return made up to 07/03/99; no change of members (4 pages) |
8 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
31 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
31 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 June 1996 | Return made up to 07/03/96; no change of members (4 pages) |
25 June 1996 | Return made up to 07/03/96; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |