Glasgow
G2 2QD
Scotland
Director Name | Dianne Margaret Thallon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1992) |
Role | Optician |
Correspondence Address | 24 Hawthorn Gardens Loanhead Lothian EH20 9AG Scotland |
Director Name | James Frazer Madder |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 16 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hawthorn Gardens Loanhead Midlothian EH20 9EG Scotland |
Secretary Name | Dianne Margaret Thallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | 24 Hawthorn Gardens Loanhead Lothian EH20 9AG Scotland |
Secretary Name | Mr Michael Neil Clifton Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenalmond Whitefield Road Dunfermline Fife KY12 0SY Scotland |
Director Name | Mr Michael Neil Clifton Gascoigne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | James Frazer Madder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,820 |
Cash | £32,135 |
Current Liabilities | £22,612 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 1993 | Delivered on: 29 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat (northeast), 4 millar place, edinburgh, EH10 5HJ. Outstanding |
---|---|
8 April 1992 | Delivered on: 23 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat (southwest) 4 millar place edinburgh EH10 5HJ. Outstanding |
4 July 2017 | Termination of appointment of James Frazer Madder as a director on 16 November 2016 (1 page) |
---|---|
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 April 2016 | Appointment of Mr Michael Neil Clifton Gascoigne as a director on 22 April 2016 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for James Frazer Madder on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for James Frazer Madder on 1 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
28 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 August 1999 | Return made up to 02/07/99; no change of members
|
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 December 1992 | Return made up to 02/07/92; full list of members
|
24 September 1991 | Return made up to 02/07/91; no change of members (4 pages) |
26 November 1985 | Incorporation (20 pages) |