Newlands
Glasgow
G43 2TR
Scotland
Director Name | Mr Richard Francis McKeon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Mulberry Road Glasgow G43 2TR Scotland |
Secretary Name | Richard McKeon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2008(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mulberry Road Newlands Glasgow G43 2TR Scotland |
Director Name | Mrs Therese McKeon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broom Place Glasgow Lanarkshire G43 2TL Scotland |
Director Name | John Farrell McKeon |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Broom Place Glasgow Lanarkshire G43 2TL Scotland |
Secretary Name | Mrs Therese McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broom Place Glasgow Lanarkshire G43 2TL Scotland |
Secretary Name | Edward Bastable Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 12 Barrachnie Place Garrowhill Glasgow G69 6ST Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mckeon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,332,815 |
Cash | £103,589 |
Current Liabilities | £278,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 cadzow street, hamilton--title number LAN94196. Outstanding |
---|---|
28 February 2003 | Delivered on: 13 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
18 July 1994 | Delivered on: 22 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 583 and 585 lawmoor street, glasgow registered under title number gla 75171. Outstanding |
22 May 1989 | Delivered on: 1 June 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 lawmoor road glasgow. Outstanding |
14 December 2017 | Delivered on: 3 January 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Assignation of rents derived from the leasing of the properties known as 1) 2 cadzow street, hamilton LAN94196 2) 14 and 14A cow wynd, falkirk STG1416 3) 146 argyle street, GLA28663 and 4) 7 buchanan street, glasgow GLA87753 as more described in the instrument. Outstanding |
14 December 2017 | Delivered on: 29 December 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The chargees whole right to obtain rents under the assignation of rents derived from the leases of 1) 2 cadzow street, hamilton, LAN94196 2) 14 and 14A cow wynd, falkirk, STG1416 3) 146 argyle street, glasgow GLA28663 4) buchanan street, glasgow GLA87753. Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 1) 2 cadzow street, hamilton (LAN94196). 2) 14 & 14A cow wynd, falkirk (STG1416). 3) 146 argyle street, glasgow (GLA28663). 4) 7 buchanan street, glasgow (GLA87753). Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
12 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 & 14A cow wynd, falkirk--stg 1416. Outstanding |
12 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 buchanan street, glasgow--title numbers GLA28663 & GLA87753. Outstanding |
10 September 1986 | Delivered on: 16 September 1986 Persons entitled: Therese Mckeon Classification: Standard security Secured details: £30,000. Particulars: Premis at 152 clyde street, glasgow. Outstanding |
22 November 1991 | Delivered on: 27 October 1991 Satisfied on: 10 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 34 high st. Paisley title no ren 68471. Fully Satisfied |
8 February 1988 | Delivered on: 12 February 1988 Satisfied on: 10 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 high st, paisley. Ren 42080. Fully Satisfied |
23 September 1987 | Delivered on: 7 October 1987 Satisfied on: 5 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 high street, paisley. Fully Satisfied |
13 February 2006 | Delivered on: 18 February 2006 Satisfied on: 10 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property known as apartment 2/1 and storage space, 8 dean ryle street, westminster green, london including fixed and floating charges. Fully Satisfied |
7 February 2005 | Delivered on: 15 February 2005 Satisfied on: 10 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1, 294 kilmarnock road, glasgow. Fully Satisfied |
12 March 2003 | Delivered on: 19 March 2003 Satisfied on: 10 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 79/83 sword street, glasgow--title number GLA132631. Fully Satisfied |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
27 July 2017 | Termination of appointment of John Farrell Mckeon as a director on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 583/585 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT to Unit 1, 30 Clyde Place Glasgow G5 8AQ on 25 July 2017 (1 page) |
2 December 2016 | Full accounts made up to 29 February 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 October 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
15 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
10 September 2012 | Secretary's details changed for Richard Mckeon on 3 October 2011 (2 pages) |
10 September 2012 | Director's details changed for Richard Mckeon on 3 October 2011 (2 pages) |
10 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Secretary's details changed for Richard Mckeon on 3 October 2011 (2 pages) |
10 September 2012 | Director's details changed for Richard Mckeon on 3 October 2011 (2 pages) |
30 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (2 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (2 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (2 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (2 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (2 pages) |
20 January 2011 | Termination of appointment of Therese Mckeon as a director (1 page) |
26 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
16 September 2010 | Director's details changed for Mrs Lisa Anne Darroch on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Mrs Lisa Anne Darroch on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / lisa darroch / 30/08/2009 (2 pages) |
17 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
17 December 2008 | Secretary appointed richard mckeon (2 pages) |
18 September 2008 | Appointment terminated secretary edward thompson (1 page) |
11 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
3 January 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
25 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
18 February 2006 | Partic of mort/charge * (7 pages) |
9 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (9 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 January 2004 | New secretary appointed (2 pages) |
6 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
13 March 2003 | Partic of mort/charge * (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
15 January 2002 | Amended accounts made up to 28 February 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 February 2001 | Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page) |
4 October 2000 | Return made up to 30/08/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 October 1999 | Return made up to 30/08/99; full list of members (5 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 December 1996 | Return made up to 30/08/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
6 November 1995 | Return made up to 30/08/95; no change of members
|
17 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
22 July 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1994 | Partic of mort/charge * (3 pages) |
27 November 1991 | Partic of mort/charge 14155 (3 pages) |
1 June 1989 | Partic of mort/charge 6158 (3 pages) |
25 June 1986 | Company name changed softtwin LIMITED\certificate issued on 25/06/86 (2 pages) |
4 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 May 1986 | Incorporation (19 pages) |