90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | William Barr Martin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1988(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 19 May 2018) |
Role | Landscape Contractor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Hazel Robertson Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1988(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 19 May 2018) |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80.5k at £1 | Hazel Robertson Martin 35.00% Ordinary |
---|---|
80.5k at £1 | William Barr Martin 35.00% Ordinary |
34.5k at £1 | Craig Barr Martin 15.00% Ordinary |
34.5k at £1 | Roddy James Martin 15.00% Ordinary |
1 at £1 | Craig Barr Martin 0.00% Ordinary A-j |
1 at £1 | Hazel Robertson Martin 0.00% Ordinary A-j |
1 at £1 | Roddy James Martin 0.00% Ordinary A-j |
1 at £1 | William Barr Martin 0.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £343,402 |
Cash | £204 |
Current Liabilities | £399,581 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 July 2008 | Delivered on: 18 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Machrimore smithy house, southend, campbelltown, argyll ARG10439. Outstanding |
---|---|
30 March 2008 | Delivered on: 5 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 July 1998 | Delivered on: 31 July 1998 Satisfied on: 14 January 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 September 1996 | Delivered on: 25 September 1996 Satisfied on: 9 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 100/110 hotspur street,glasgow. Fully Satisfied |
23 September 2017 | Satisfaction of charge 3 in full (4 pages) |
---|---|
23 September 2017 | Satisfaction of charge 4 in full (4 pages) |
19 September 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 19 September 2017 (1 page) |
19 September 2017 | Resolutions
|
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Director's details changed for Hazel Robertson Martin on 10 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Hazel Robertson Martin on 10 June 2016 (1 page) |
22 June 2016 | Director's details changed for William Barr Martin on 10 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for William Barr Martin on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for William Barr Martin on 7 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 June 2012 | Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NH (1 page) |
24 January 2007 | Ad 05/05/06--------- £ si 4@1 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Dec mort/charge * (4 pages) |
19 July 2003 | Dec mort/charge release * (4 pages) |
9 July 2003 | Dec mort/charge * (4 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 January 2001 | Return made up to 20/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
31 July 1998 | Partic of mort/charge * (5 pages) |
6 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
8 September 1997 | Ad 01/10/96--------- £ si 230000@1 (2 pages) |
2 September 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 September 1996 | Partic of mort/charge * (6 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 May 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Nc inc already adjusted 01/02/96 (1 page) |
29 September 1995 | Resolutions
|
29 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 June 1995 | Return made up to 20/06/95; no change of members
|