Glasgow
G1 2LS
Scotland
Director Name | Miss Laura Cummings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Secretary Name | Susan Adele Cummings |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1993(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Director Name | Mr David Levitus |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2009(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Director Name | Jacqueline Anne Cummings |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 1992) |
Role | Co Director |
Correspondence Address | 61 Hazelwood Avenue Newton Mearns Glasgow Lanarkshire G77 5QT Scotland |
Director Name | Joseph Cummings |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1993) |
Role | Co Director |
Correspondence Address | Flat 5 65 Partickhill Road Glasgow Lanarkshire G11 5AD Scotland |
Secretary Name | Joseph Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | Flat 5 65 Partickhill Road Glasgow Lanarkshire G11 5AD Scotland |
Director Name | Miriam Cummings |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | 65 Partickhill Road Glasgow Lanarkshire G11 5AD Scotland |
Telephone | 0141 3323072 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Laura Hazel Cummings 50.00% Ordinary |
---|---|
50 at £1 | Susan Cummings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,550 |
Cash | £87,138 |
Current Liabilities | £41,438 |
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 | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
8 February 2010 | Delivered on: 17 February 2010 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 |
---|---|
8 February 1993 | Delivered on: 15 February 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse being on the ground floor 231 meadowpark street, glasgow. Outstanding |
8 February 1993 | Delivered on: 11 February 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground flat left at 77 tankerland road, cathcart, glasgow. Outstanding |
6 November 1992 | Delivered on: 25 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2 and 2/2, 542 cathcart road, glasgow. Outstanding |
28 February 1992 | Delivered on: 18 March 1992 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 540-544 cathcart road, glasgow; recorded in grs on 280652. Outstanding |
17 November 1988 | Delivered on: 7 December 1988 Persons entitled: Barclays Bank PLC Classification: Standard security 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 |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 April 2018 | Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Susan Adele Cummings on 5 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Susan Adele Cummings on 5 December 2017 (1 page) |
5 December 2017 | Director's details changed for Susan Adele Cummings on 5 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Susan Adele Cummings on 5 December 2017 (1 page) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 April 2014 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 3 April 2014 (1 page) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Director's details changed for Susan Adele Cummings on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Susan Adele Cummings on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Director's details changed for Susan Adele Cummings on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Susan Adele Cummings on 24 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Susan Adele Cummings on 24 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Susan Adele Cummings on 24 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Laura Cummings on 24 October 2009 (2 pages) |
25 October 2010 | Appointment of Mr David Clive Levitus as a director (2 pages) |
25 October 2010 | Secretary's details changed for Susan Adele Cummings on 24 October 2009 (2 pages) |
25 October 2010 | Appointment of Mr David Clive Levitus as a director (2 pages) |
25 October 2010 | Director's details changed for Laura Cummings on 24 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2010 | Annual return made up to 14 January 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 14 January 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 September 2006 | Return made up to 14/01/06; full list of members (2 pages) |
19 September 2006 | Return made up to 14/01/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
24 January 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members
|
20 January 2003 | Return made up to 14/01/03; full list of members
|
9 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
13 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
1 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
1 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 March 1999 | Return made up to 14/01/99; full list of members (5 pages) |
17 March 1999 | Return made up to 14/01/99; full list of members (5 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
3 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 March 1996 | Return made up to 14/01/96; full list of members
|
5 March 1996 | Return made up to 14/01/96; full list of members
|
26 October 1992 | Resolutions
|
26 October 1992 | Resolutions
|
7 June 1983 | Incorporation (17 pages) |
7 June 1983 | Incorporation (17 pages) |