90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Barry Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Barry Hughes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Sharon Margaret Hughes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1993) |
Role | Co Secretary |
Correspondence Address | 7 Cherryton Drive Clackmannan Clackmannanshire FK10 4RA Scotland |
Secretary Name | Sharon Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 7 Cherryton Drive Clackmannan Clackmannanshire FK10 4RA Scotland |
Director Name | George Wilson Riddell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1998) |
Role | Property Manager |
Correspondence Address | 3 Carronvale Road Larbert Falkirk Stirlingshire FK5 3LZ Scotland |
Secretary Name | George Wilson Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1998) |
Role | Property Manager |
Correspondence Address | 3 Carronvale Road Larbert Falkirk Stirlingshire FK5 3LZ Scotland |
Director Name | Sandra Kane |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2001) |
Role | Health Manager |
Correspondence Address | 11 Churchill Place Kilbarchan Johnstone Renfrewshire PA10 2EH Scotland |
Secretary Name | Sandra Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2001) |
Role | Health Manager |
Correspondence Address | 11 Churchill Place Kilbarchan Johnstone Renfrewshire PA10 2EH Scotland |
Director Name | George Wilson Riddell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 3 Carronvale Road Larbert Falkirk Stirlingshire FK5 3LZ Scotland |
Secretary Name | George Wilson Riddell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2003) |
Role | Property Manager |
Correspondence Address | 3 Carronvale Road Larbert Falkirk Stirlingshire FK5 3LZ Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
3 at £1 | Raymond Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,588 |
Cash | £2,901 |
Current Liabilities | £29,417 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
17 September 2001 | Delivered on: 21 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 milliken place, kilbarchan. Outstanding |
---|---|
2 April 2001 | Delivered on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at gowan avenue, falkirk. Outstanding |
2 April 2001 | Delivered on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the south side of clackmannan road, alloa extending to 5 acres. Outstanding |
17 July 2000 | Delivered on: 28 July 2000 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 |
3 February 1994 | Delivered on: 17 February 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at gowan avenue, falkirk being part of the former cockburn works and 0.305 acre at bryson street, falkirk. Outstanding |
17 November 1992 | Delivered on: 24 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the south side of clackmannan road alloa. Outstanding |
25 January 2010 | Delivered on: 28 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6 charles street kings park stirling. Outstanding |
4 April 1996 | Delivered on: 18 April 1996 Satisfied on: 29 September 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 balfour crescent, larbert. Fully Satisfied |
26 May 1989 | Delivered on: 2 June 1989 Satisfied on: 21 September 2001 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
30 March 1988 | Delivered on: 15 April 1988 Satisfied on: 22 April 1991 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 |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Director's details changed for Mr Raymond Hughes on 28 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Barry Hughes on 29 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Barry Hughes on 29 March 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Barry Hughes on 29 March 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Raymond Hughes on 28 March 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Barry Hughes on 29 March 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Director's details changed for Mr Raymond Hughes on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Raymond Hughes on 21 October 2014 (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 February 2009 | Return made up to 31/03/08; full list of members (3 pages) |
17 February 2009 | Return made up to 31/03/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Return made up to 31/03/07; full list of members
|
19 October 2007 | Return made up to 31/03/07; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 31/03/06; full list of members
|
4 September 2006 | Return made up to 31/03/06; full list of members
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
28 September 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 September 2005 | Return made up to 31/03/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 31/03/04; full list of members
|
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Return made up to 31/03/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 September 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 September 2002 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Partic of mort/charge * (5 pages) |
21 September 2001 | Partic of mort/charge * (5 pages) |
21 September 2001 | Dec mort/charge * (4 pages) |
21 September 2001 | Dec mort/charge * (4 pages) |
19 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
19 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 October 2000 | Return made up to 31/03/00; full list of members (7 pages) |
29 September 2000 | Dec mort/charge * (4 pages) |
29 September 2000 | Dec mort/charge * (4 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 September 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 September 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
12 December 1996 | Accounts made up to 31 March 1995 (14 pages) |
12 December 1996 | Accounts made up to 31 March 1995 (14 pages) |
18 April 1996 | Partic of mort/charge * (3 pages) |
18 April 1996 | Partic of mort/charge * (3 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
24 November 1992 | Partic of mort/charge * (3 pages) |
24 November 1992 | Partic of mort/charge * (3 pages) |
1 December 1986 | Company name changed tarnloch LIMITED\certificate issued on 01/12/86 (2 pages) |
1 December 1986 | Company name changed tarnloch LIMITED\certificate issued on 01/12/86 (2 pages) |
8 May 1986 | Incorporation (17 pages) |
8 May 1986 | Incorporation (17 pages) |