Orpington
BR5 3RS
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baillieston Health Centre 20 Muirside Road Baillieston Glasgow G69 7AD Scotland |
Director Name | Mr Nisith Nathwani |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2016) |
Role | Divisional Portfolio Manager |
Country of Residence | Scotland |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Miss Emma Louise Griffiths |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2018(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 29 June 2018(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Adrian Stubbings |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2023(40 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Stuart C.Cunningham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1989(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1995) |
Correspondence Address | 56 Cowgate Kirkintilloch Glasgow Lanarkshire G66 1HN Scotland |
Secretary Name | National Co-Operative Chemists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1989(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1990) |
Correspondence Address | Brook House Oldham Road Middleton Manchester M24 1HF |
Secretary Name | Stuart C Cunningham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1995) |
Correspondence Address | 5 Main Street Baillieston Glasgow Lanarkshire G69 6SG Scotland |
Secretary Name | AAH Twenty Four Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 June 2018) |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD Scotland |
Website | baillieston.eveningtimes.co.uk |
---|
Registered Address | Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
64 at £1 | Aah Twenty Four LTD 64.00% Ordinary |
---|---|
36 at £1 | National Co-operative Chemists LTD 36.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,452 |
Cash | £340,226 |
Current Liabilities | £548,267 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
---|---|
4 February 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
4 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
8 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
21 August 2018 | Appointment of Mr Marcus Hilger as a director on 29 June 2018 (2 pages) |
21 August 2018 | Termination of appointment of Lynette Gillian Krige as a director on 29 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 29 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Aah Twenty Four Limited as a director on 29 June 2018 (1 page) |
21 August 2018 | Appointment of Mrs Wendy Margaret Hall as a director on 29 June 2018 (2 pages) |
20 August 2018 | Appointment of Mrs Nichola Louise Legg as a secretary on 29 June 2018 (3 pages) |
20 August 2018 | Termination of appointment of Aah Twenty Four Limited as a secretary on 29 June 2018 (2 pages) |
20 August 2018 | Registered office address changed from Baillieston Health Centre 20 Muirside Road Baillieston Glasgow G69 7AD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 20 August 2018 (2 pages) |
29 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 April 2018 | Appointment of Mrs Lynette Gillian Krige as a director on 1 December 2017 (2 pages) |
16 April 2018 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 October 2016 | Termination of appointment of Nisith Nathwani as a director on 1 August 2016 (1 page) |
28 October 2016 | Appointment of Miss Emma Griffiths-Mbarek as a director on 1 August 2016 (2 pages) |
28 October 2016 | Termination of appointment of Nisith Nathwani as a director on 1 August 2016 (1 page) |
28 October 2016 | Appointment of Miss Emma Griffiths-Mbarek as a director on 1 August 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Appointment of Mr Nisith Nathwani as a director on 23 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Nisith Nathwani as a director on 23 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of National Co-Operative Chemists Limited as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of National Co-Operative Chemists Limited as a director on 23 July 2015 (1 page) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Register(s) moved to registered office address (1 page) |
23 August 2011 | Register(s) moved to registered office address (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Appointment of Mr Anthony John Smith as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Appointment of Mr Anthony John Smith as a director (2 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Secretary's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages) |
17 August 2010 | Director's details changed for National Co-Operative Chemists Limited on 13 July 2010 (2 pages) |
17 August 2010 | Director's details changed for National Co-Operative Chemists Limited on 13 July 2010 (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for National Co-Operative Chemists Limited on 30 June 2009 (1 page) |
5 October 2009 | Director's details changed for National Co-Operative Chemists Limited on 30 June 2009 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Location of register of members (1 page) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members
|
15 August 2003 | Return made up to 13/07/03; full list of members
|
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members
|
9 August 2001 | Return made up to 13/07/01; full list of members
|
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 July 1999 | Return made up to 13/07/99; no change of members (5 pages) |
26 July 1999 | Return made up to 13/07/99; no change of members (5 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members
|
7 August 1998 | Return made up to 13/07/98; full list of members
|
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1997 | Return made up to 13/07/97; no change of members
|
15 August 1997 | Return made up to 13/07/97; no change of members
|
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 July 1996 | Return made up to 13/07/96; no change of members (5 pages) |
12 July 1996 | Return made up to 13/07/96; no change of members (5 pages) |
26 June 1996 | Company name changed baillieston health centre (pd) c onsortium LIMITED\certificate issued on 27/06/96 (2 pages) |
26 June 1996 | Company name changed baillieston health centre (pd) c onsortium LIMITED\certificate issued on 27/06/96 (2 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
13 November 1982 | Alter mem and arts (27 pages) |
13 November 1982 | Alter mem and arts (27 pages) |