Glasgow
G4 0JY
Scotland
Director Name | Mrs Lesley Anita Willner |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1999(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belgrave Gardens Oakwood London N14 4TS |
Secretary Name | Dr Lesley Anita Willner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | 4 Mynchen Road Beaconsfield Bucks HP9 2AS |
Director Name | Eric Wilfred Dunkley |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Burncroft Thorntonhall Glasgow G74 5AE Scotland |
Secretary Name | Eric Wilfred Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Burncroft Thorntonhall Glasgow G74 5AE Scotland |
Director Name | Mrs Helen Connell Lister |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Mynchen Road Beaconsfield Buckinghamshire HP9 2AS |
Secretary Name | Dr Robert Eric Lister |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 June 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mynchen Road Beaconsfield Buckinghamshire HP9 2AS |
Director Name | Kevin Lister |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brooklyn Park Road Crescent Nailsworth Gloucestershire GL6 0HZ Wales |
Secretary Name | Mrs Deirdre Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brooklyn Park Road Crescent Nailsworth Gloucestershire GL6 0HZ Wales |
Secretary Name | Mrs Helen Connell Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2000(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Dr Robert Eric Lister 50.00% Ordinary |
---|---|
39 at £1 | Executors Of Helen Connell Lister 48.75% Ordinary |
1 at £1 | Dr Lesley Anita Willner 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435 |
Cash | £19,054 |
Current Liabilities | £20,019 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Robert Eric Lister as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Termination of appointment of Helen Connell Lister as a secretary on 11 July 2014 (1 page) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 September 2014 | Appointment of Dr Lesley Anita Willner as a secretary on 4 September 2014 (3 pages) |
22 September 2014 | Appointment of Dr Lesley Anita Willner as a secretary on 4 September 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from , C/O Graham & Company, 3 Stewart Street, Milngavie, Glasgow, G62 6BW on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Secretary's details changed for Mrs Helen Connell Lister on 19 June 2010 (1 page) |
30 June 2010 | Director's details changed for Doctor Robert Eric Lister on 19 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members
|
5 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 November 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 24/06/01; full list of members (7 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 28 colquhoun drive bearsden glasgow G61 4NQ (1 page) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
22 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 July 1995 | Resolutions
|