90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Gordon Lawrence Murray |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2004(20 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Jean Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 1991) |
Role | Company Director |
Correspondence Address | 166 Hyndland Road Glasgow Lanarkshire G12 9HZ Scotland |
Director Name | Mrs Maureen Murray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kilbreck Gardens Bearsden Glasgow Lanarkshire G61 4SL Scotland |
Secretary Name | Mrs Maureen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kilbreck Gardens Bearsden Glasgow Lanarkshire G61 4SL Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Gordon Lawrence Murray 50.00% Ordinary |
---|---|
50 at £1 | Maureen Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,908 |
Cash | £4,948 |
Current Liabilities | £11,963 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
14 September 2007 | Delivered on: 27 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 athole gardens, hillhead, glasgow. Outstanding |
---|---|
4 October 1989 | Delivered on: 23 October 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Standard security Secured details: All sums due or to become due by the company and others. Particulars: 4 athole gardens glasgow gla 59067. Outstanding |
26 March 1985 | Delivered on: 3 April 1985 Persons entitled: Allied Irish Finance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 atholl gardens glasgow. Outstanding |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 June 2016 | Director's details changed for Gordon Lawrence Murray on 2 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Secretary's details changed for Gordon Lawrence Murray on 1 June 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 June 2009 | Return made up to 06/06/08; full list of members (3 pages) |
10 June 2009 | Appointment terminated director maureen murray (1 page) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 September 2007 | Return made up to 06/06/07; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
2 December 2005 | Return made up to 06/06/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 November 2004 | Return made up to 06/06/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 March 2004 | New director appointed (2 pages) |
21 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 November 2002 | Return made up to 06/06/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 January 2002 | Return made up to 06/06/00; full list of members (6 pages) |
8 January 2002 | Return made up to 06/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 06/06/99; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1998 (14 pages) |
23 July 1999 | Return made up to 06/06/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 October 1997 | Return made up to 06/06/97; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 August 1996 | Return made up to 06/06/96; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 30 April 1994 (13 pages) |
22 April 1983 | Incorporation (14 pages) |