Minerva Way
Glasgow
G3 8AU
Scotland
Secretary Name | Valerie King |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2005(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Lee Larrabide |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 14 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 1995) |
Role | Airline Representative |
Correspondence Address | 40 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Edith Marshall |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 1997) |
Role | Housewife |
Correspondence Address | 40 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Secretary Name | Edith Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 40 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Secretary Name | Mr Eric Raymond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | W.j. King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415,004 |
Cash | £294,112 |
Current Liabilities | £145,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
24 January 1995 | Delivered on: 31 January 1995 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 144/146 battlefield road, glasgow, registered under title number gla 48527. Outstanding |
---|
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
6 March 2020 | Satisfaction of charge 1 in full (1 page) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
7 January 2016 | Director's details changed for Mr William James King on 12 December 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Valerie King on 12 December 2015 (1 page) |
7 January 2016 | Director's details changed for Mr William James King on 12 December 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Valerie King on 12 December 2015 (1 page) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 February 2014 | Secretary's details changed for Valerie King on 1 June 2013 (1 page) |
18 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Valerie King on 1 June 2013 (1 page) |
18 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Valerie King on 1 June 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Secretary's details changed for Valerie King on 11 December 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Valerie King on 11 December 2012 (2 pages) |
27 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Return made up to 12/12/07; full list of members (3 pages) |
3 February 2009 | Return made up to 12/12/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Return made up to 12/12/05; full list of members
|
13 December 2005 | Return made up to 12/12/05; full list of members
|
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | Return made up to 12/12/96; full list of members (6 pages) |
4 March 1997 | Return made up to 12/12/96; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 February 1996 | Return made up to 12/12/95; full list of members
|
19 February 1996 | Return made up to 12/12/95; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 July 1986 | Certificate of Incorporation (1 page) |
2 July 1986 | Certificate of Incorporation (1 page) |