Greenock
PA16 8BG
Scotland
Director Name | Alma Martin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 July 2011) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 42/44 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ Scotland |
Director Name | John Francis Martin |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 July 2011) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 42/44 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ Scotland |
Secretary Name | Alma Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42/44 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ Scotland |
Telephone | 0141 6320997 |
---|---|
Telephone region | Glasgow |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
22k at £1 | Fraser Martin 55.00% Ordinary |
---|---|
18k at £1 | Susan Martin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,252 |
Cash | £1 |
Current Liabilities | £71,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
8 June 2005 | Delivered on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42/44 queen elizabeth avenue, hillington REN111213. Outstanding |
---|---|
28 September 1998 | Delivered on: 9 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37.08 ha at ballure,ardkinglas,glen fyne,argyll. Outstanding |
19 January 1993 | Delivered on: 4 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 muirend avenue, glasgow registered in the land register under title no. Gla 96338. Outstanding |
13 January 1993 | Delivered on: 25 January 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of eaglesham road east kilbride lan 24982. Outstanding |
23 November 1988 | Delivered on: 7 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 |
21 September 1993 | Delivered on: 1 October 1993 Satisfied on: 21 October 1998 Persons entitled: Strathclyde Regional Council Classification: Floating charge Secured details: £25,000 and 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 |
30 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
31 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
10 December 2019 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 73 Union Street Greenock PA16 8BG on 10 December 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 December 2017 (1 page) |
26 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
26 January 2017 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Registered office address changed from 42/44 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 42/44 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 19 December 2012 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2011 | Termination of appointment of John Martin as a director (1 page) |
14 December 2011 | Termination of appointment of Alma Martin as a secretary (1 page) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Termination of appointment of John Martin as a director (1 page) |
14 December 2011 | Termination of appointment of Alma Martin as a director (1 page) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Termination of appointment of Alma Martin as a secretary (1 page) |
14 December 2011 | Termination of appointment of Alma Martin as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (14 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (14 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 December 2009 | Director's details changed for Fraser Martin on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Francis Martin on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Alma Martin on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for John Francis Martin on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Fraser Martin on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Alma Martin on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Alma Martin on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alma Martin on 11 December 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 9 glasgow road paisley PA1 3QS (1 page) |
19 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 9 glasgow road paisley PA1 3QS (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 September 2006 | Director's particulars changed (2 pages) |
5 September 2006 | Director's particulars changed (2 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Partic of mort/charge * (3 pages) |
30 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Dec mort/charge * (5 pages) |
21 October 1998 | Dec mort/charge * (5 pages) |
9 October 1998 | Partic of mort/charge * (5 pages) |
9 October 1998 | Partic of mort/charge * (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
10 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
4 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
4 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |