Glasgow
G62 8LE
Scotland
Director Name | Mr Martin John Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Director Name | Bernadette Penman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(4 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 20 April 2002) |
Role | Company Director |
Correspondence Address | 15 Dalhousie Road Milliken Park Johnstone Renfrewshire PA10 2AT Scotland |
Director Name | David William Penman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(4 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 20 April 2002) |
Role | Company Director |
Correspondence Address | 15 Dalhousie Road Milliken Park Johnstone Renfrewshire PA10 2AT Scotland |
Secretary Name | Bernadette Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(4 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 20 April 2002) |
Role | Company Director |
Correspondence Address | 15 Dalhousie Road Milliken Park Johnstone Renfrewshire PA10 2AT Scotland |
Director Name | Mr Michael Penman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wallage Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Secretary Name | Mr Michael Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wallage Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Director Name | Alan Penman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 36 Cyprus Avenue Elderslie Johnstone PA5 9NB Scotland |
Director Name | Mr David Peter Penman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Viking Crescent Houston Renfrewshire PA6 7LQ Scotland |
Secretary Name | Mrs Elaine Penman |
---|---|
Status | Resigned |
Appointed | 01 December 2012(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | The Wallage 30 Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Telephone | 01505 320116 |
---|---|
Telephone region | Johnstone |
Registered Address | Bankell House Bankell House Strathblane Rd Milngavie, Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Year | 2012 |
---|---|
Net Worth | £738,630 |
Cash | £443,143 |
Current Liabilities | £1,210,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
12 October 2018 | Delivered on: 16 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 April 2002 | Delivered on: 23 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
12 April 1989 | Delivered on: 26 April 1989 Satisfied on: 19 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
11 January 2019 | Resolutions
|
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
17 October 2018 | Satisfaction of charge 2 in full (4 pages) |
16 October 2018 | Registration of charge SC0891510003, created on 12 October 2018 (19 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
5 September 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Registered office address changed from 5/7 William Street Johnstone Renfrewshire PA5 8DP to 52 Skirsa Street Skirsa Street Glasgow G23 5BA on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from 5/7 William Street Johnstone Renfrewshire PA5 8DP to 52 Skirsa Street Skirsa Street Glasgow G23 5BA on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Termination of appointment of Elaine Penman as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael Penman as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of David Peter Penman as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Martin John Green as a director on 19 June 2015 (2 pages) |
7 July 2015 | Appointment of Deborah Anne Green as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Elaine Penman as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael Penman as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of David Peter Penman as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Deborah Anne Green as a director on 19 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Martin John Green as a director on 19 June 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 April 2013 | Appointment of Mrs Elaine Penman as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Michael Penman as a secretary (1 page) |
15 April 2013 | Appointment of Mrs Elaine Penman as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Michael Penman as a secretary (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
3 March 2010 | Director's details changed for Michael Penman on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Peter Penman on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Michael Penman on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Michael Penman on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Peter Penman on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Peter Penman on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
23 February 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
23 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
23 February 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
23 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members
|
20 February 2006 | Return made up to 05/02/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
9 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
20 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
20 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New secretary appointed;new director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New secretary appointed;new director appointed (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New director appointed (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 April 2002 | Partic of mort/charge * (5 pages) |
23 April 2002 | Partic of mort/charge * (5 pages) |
19 April 2002 | Dec mort/charge * (5 pages) |
19 April 2002 | Dec mort/charge * (5 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
9 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
9 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 February 1998 | Return made up to 05/02/98; no change of members (5 pages) |
10 February 1998 | Return made up to 05/02/98; no change of members (5 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
26 April 1989 | Partic of mort/charge 4705 (4 pages) |
26 April 1989 | Partic of mort/charge 4705 (4 pages) |
3 August 1984 | Incorporation (19 pages) |
3 August 1984 | Incorporation (19 pages) |
23 July 1984 | Certificate of incorporation (1 page) |
23 July 1984 | Certificate of incorporation (1 page) |