65 Bath Street
Glasgow
G2 2BX
Scotland
Director Name | David Cumming |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 22 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Nona Cumming |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Courthill Bearsden Glasgow G61 3SN Scotland |
Secretary Name | Nona Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Elliot Cumming |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1, 80 Beith Street Patrick Glasgow G11 6DQ Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5k at £1 | Eric Ruhl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,238 |
Cash | £33,383 |
Current Liabilities | £13,563 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 1989 | Delivered on: 3 February 1989 Satisfied on: 11 January 1993 Persons entitled: The British Linen Bank LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
16 November 1987 | Delivered on: 23 November 1987 Satisfied on: 3 February 1989 Persons entitled: Alloa Brewery Company LTD 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 |
7 July 1987 | Delivered on: 10 July 1987 Satisfied on: 16 March 1989 Persons entitled: Alloa Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Alloa snooker club 66 and 68 mill street alloa. Fully Satisfied |
26 June 1987 | Delivered on: 2 July 1987 Satisfied on: 5 April 1991 Persons entitled: British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 and 68 mill street alloa. Fully Satisfied |
15 September 1986 | Delivered on: 1 October 1986 Satisfied on: 27 March 1989 Persons entitled: Alloa Brewery Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Alloa snooker club. Fully Satisfied |
9 December 1988 | Delivered on: 15 December 1988 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 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
3 February 2014 | Appointment of Mr Eric Martin Ruhl as a director (2 pages) |
3 February 2014 | Appointment of Mr Eric Martin Ruhl as a director (2 pages) |
27 January 2014 | Termination of appointment of Nona Cumming as a secretary (1 page) |
27 January 2014 | Termination of appointment of Nona Cumming as a director (1 page) |
27 January 2014 | Termination of appointment of Nona Cumming as a director (1 page) |
27 January 2014 | Termination of appointment of Nona Cumming as a secretary (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Termination of appointment of Elliot Cumming as a director (1 page) |
4 March 2013 | Termination of appointment of Elliot Cumming as a director (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Director's details changed for Nona Cumming on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Elliot Cumming on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nona Cumming on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Elliot Cumming on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Elliot Cumming on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nona Cumming on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages) |
31 October 2009 | Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 16,ladywell 94 duke street glasgow G4 0UW (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 16,ladywell 94 duke street glasgow G4 0UW (1 page) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 royal crescent glasgow G3 7SL (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 royal crescent glasgow G3 7SL (1 page) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |