Colston
Glasgow
G21 1XD
Scotland
Secretary Name | Mr James Mundell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2008(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a Coltpark Avenue Bishopbriggs Glasgow G64 2AT Scotland |
Director Name | James Mundell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1988(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1990) |
Role | Company Director |
Correspondence Address | 29 Springfield Road Bishopbriggs Glasgow Lanarkshire G64 1PJ Scotland |
Director Name | Martin Mundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1988(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Briar Neuk Bishopbriggs Glasgow Lanarkshire G64 1TW Scotland |
Secretary Name | James Mundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1988(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1990) |
Role | Company Director |
Correspondence Address | 29 Springfield Road Bishopbriggs Glasgow Lanarkshire G64 1PJ Scotland |
Director Name | Sarah Mundell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 29 Springfield Road Bishopbriggs Glasgow Lanarkshire G64 1PJ Scotland |
Secretary Name | James Mundell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 29 Springfield Road Bishopbriggs Glasgow Lanarkshire G64 1PJ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 March 2008) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Registered Address | 4a Coltpark Avenue Bishopbriggs Glasgow G64 2AT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs South |
18k at £1 | James Mundell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,470 |
Cash | £3,777 |
Current Liabilities | £15,974 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
9 October 1989 | Delivered on: 23 October 1989 Satisfied on: 29 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.1 acres at hillcroft terrace, bishopbriggs. Fully Satisfied |
---|---|
10 September 1984 | Delivered on: 14 September 1984 Satisfied on: 11 December 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.1 acres at hillcroft terrace bishopbriggs - see page 2 doc 13. Fully Satisfied |
10 February 1984 | Delivered on: 29 February 1984 Satisfied on: 29 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
31 March 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
15 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER to 4a Coltpark Avenue Bishopbriggs Glasgow G64 2AT on 31 March 2020 (1 page) |
21 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
29 October 2014 | Satisfaction of charge 3 in full (1 page) |
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Satisfaction of charge 3 in full (1 page) |
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from Clements, 29 St. Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Clements, 29 St. Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 February 2010 | Director's details changed for Mr James Mundell on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr James Mundell on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr James Mundell on 1 January 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mr James Mundell on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr James Mundell on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Mr James Mundell on 1 January 2010 (1 page) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
11 February 2009 | Secretary appointed mr james mundell (1 page) |
11 February 2009 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Secretary appointed mr james mundell (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 29 st. Vincent place glasgow G1 2DT (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 29 st. Vincent place glasgow G1 2DT (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 146 west regent street glasgow G2 2RZ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 146 west regent street glasgow G2 2RZ (1 page) |
30 January 2008 | Return made up to 31/12/07; no change of members
|
30 January 2008 | Return made up to 31/12/07; no change of members
|
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (17 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) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members
|
1 February 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Company name changed briggs building centre LIMITED\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Company name changed briggs building centre LIMITED\certificate issued on 14/01/99 (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: hillcroft terrace bishopsbriggs glasgow G64 2AW (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: hillcroft terrace bishopsbriggs glasgow G64 2AW (1 page) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 August 1996 | £ ic 18000/16000 08/07/96 £ sr 2000@1=2000 (1 page) |
12 August 1996 | £ ic 18000/16000 08/07/96 £ sr 2000@1=2000 (1 page) |
23 July 1996 | Location of register of members (1 page) |
23 July 1996 | Location of register of directors' interests (1 page) |
23 July 1996 | Location of register of directors' interests (1 page) |
23 July 1996 | £ ic 20000/18000 08/07/96 £ sr 2000@1=2000 (1 page) |
23 July 1996 | Location of register of members (1 page) |
23 July 1996 | £ ic 20000/18000 08/07/96 £ sr 2000@1=2000 (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | Nc dec already adjusted 31/12/89 09/07/82 (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Nc dec already adjusted 31/12/89 09/07/82 (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Memorandum and Articles of Association (23 pages) |
14 June 1996 | Memorandum and Articles of Association (23 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | Secretary resigned (2 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |