Glasgow
G2 2PQ
Scotland
Secretary Name | Mr Kenneth Stevenson |
---|---|
Status | Current |
Appointed | 28 October 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Edmund Conrad Robertson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 09 June 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Alan William Bain Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Director Name | Anthea Susan Dickson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Secretary Name | Anthea Susan Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Director Name | Alastair Robert Lumsden |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1996) |
Role | Retired |
Correspondence Address | 1 Murrayfield Court Western Gardens Edinburgh EH12 5QD Scotland |
Director Name | David Howat Rooney |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 December 2000) |
Role | Retired |
Correspondence Address | 19 Carrour Gardens Bishopbriggs Glasgow G64 3DG Scotland |
Secretary Name | David Howat Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 December 2000) |
Role | Retired |
Correspondence Address | 19 Carrour Gardens Bishopbriggs Glasgow G64 3DG Scotland |
Director Name | Mrs Jane Robertson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 October 2017) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 26 Westwood Drive Westhills Aberdeenshire AB3 6WW Scotland |
Director Name | William Brisbane |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 2001) |
Role | Retired |
Correspondence Address | 3 Wallace Road Dunblane Perthshire FK15 9HY Scotland |
Secretary Name | William Brisbane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 2001) |
Role | Retired |
Correspondence Address | 3 Wallace Road Dunblane Perthshire FK15 9HY Scotland |
Director Name | Barbara Grant |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 January 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 44 David McLean Drive Alford Aberdeenshire AB33 8PW Scotland |
Secretary Name | Barbara Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 October 2017) |
Role | Retired |
Correspondence Address | 44 David McLean Drive Alford Aberdeenshire AB33 8PW Scotland |
Director Name | Mr William Robertson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2017) |
Role | Engineer Surveyor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
15 November 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
21 September 2022 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
9 June 2022 | Appointment of Mr Edmund Conrad Robertson as a director on 9 June 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
17 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 April 2018 | Appointment of Mr Kenneth Stevenson as a secretary on 28 October 2017 (2 pages) |
25 April 2018 | Termination of appointment of Jane Robertson as a director on 28 October 2017 (1 page) |
25 April 2018 | Termination of appointment of William Robertson as a director on 28 October 2017 (1 page) |
25 April 2018 | Termination of appointment of Barbara Grant as a secretary on 28 October 2017 (1 page) |
25 April 2018 | Appointment of Mr Kenneth Stevenson as a director on 28 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 January 2013 | Appointment of Mr William Robertson as a director (2 pages) |
24 January 2013 | Termination of appointment of Barbara Grant as a director (1 page) |
24 January 2013 | Appointment of Mr William Robertson as a director (2 pages) |
24 January 2013 | Termination of appointment of Barbara Grant as a director (1 page) |
22 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Mrs Jane Robertson on 3 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mrs Jane Robertson on 3 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mrs Jane Robertson on 3 October 2010 (2 pages) |
24 November 2009 | Secretary's details changed for Barbara Grant on 24 November 2009 (1 page) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Barbara Grant on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Secretary's details changed for Barbara Grant on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mrs Jane Robertson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Jane Robertson on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Barbara Grant on 24 November 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 March 2009 | Return made up to 03/10/08; full list of members (6 pages) |
23 March 2009 | Return made up to 03/10/08; full list of members (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
12 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (10 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (10 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
7 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
9 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
9 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
13 November 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 November 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: gilliland and co 219 st vincent street glasgow G2 5QY (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: gilliland and co 219 st vincent street glasgow G2 5QY (1 page) |
2 November 2002 | Return made up to 03/10/02; full list of members (10 pages) |
2 November 2002 | Return made up to 03/10/02; full list of members (10 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
17 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (9 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (9 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Return made up to 03/10/00; full list of members (9 pages) |
1 November 2000 | Return made up to 03/10/00; full list of members (9 pages) |
14 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
15 October 1999 | Return made up to 03/10/99; full list of members (9 pages) |
15 October 1999 | Return made up to 03/10/99; full list of members (9 pages) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
16 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
13 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
19 November 1996 | Return made up to 03/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 03/10/96; no change of members (4 pages) |
4 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
20 March 1984 | Incorporation (22 pages) |