Drymen
Glasgow
G63 0DL
Scotland
Secretary Name | Miss Alison Rachel Boyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 03 August 2022) |
Role | Secretary |
Correspondence Address | Cragganmore Winnock Court Drymen Glasgow G63 0BA Scotland |
Director Name | Miss Alison Rachel Boyle |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West End Garage Main Street Buchlyvie Stirling FK8 3LT Scotland |
Director Name | William Reid |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 September 2009) |
Role | Motor Engineer |
Correspondence Address | 25 Cotton Street Balfron Glasgow G63 0PE Scotland |
Secretary Name | Mary Kirsteen Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 25 Cotton Street Balfron Glasgow G63 0PE Scotland |
Telephone | 01360 850228 |
---|---|
Telephone region | Killearn |
Registered Address | C/O Mlm Solutions 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2.5k at £1 | James King Ure 80.00% Ordinary |
---|---|
625 at £1 | Alison Boyle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £684,521 |
Cash | £506,700 |
Current Liabilities | £67,975 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 October 1995 | Delivered on: 2 November 1995 Satisfied on: 2 February 2012 Persons entitled: Thames Petroleum (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: West end garage,buchlyvie. Fully Satisfied |
---|---|
6 November 1986 | Delivered on: 18 November 1986 Satisfied on: 11 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 October 1995 | Delivered on: 23 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: West end garage,buchlyvie in the parish of kippen and county of stirling. Outstanding |
14 November 1986 | Delivered on: 21 November 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage and workshop at main street, kippen, stirlingshire. Outstanding |
17 April 2019 | Resolutions
|
---|---|
17 April 2019 | Registered office address changed from Cragganmore Winnock Court Drymen Glasgow G63 0BA Scotland to C/O Mlm Solutions 4/2, 100 West Regent Street Glasgow G2 2QD on 17 April 2019 (2 pages) |
28 January 2019 | Registered office address changed from Reid and Ure Limited, Main Street, Buchlyvie Stirling FK8 3LT to Cragganmore Winnock Court Drymen Glasgow G63 0BA on 28 January 2019 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 August 2016 | Satisfaction of charge 3 in full (4 pages) |
18 August 2016 | Satisfaction of charge 3 in full (4 pages) |
18 August 2016 | Satisfaction of charge 2 in full (4 pages) |
18 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 July 2016 | Director's details changed for Miss Alison Rachel Boyle on 5 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Miss Alison Rachel Boyle on 5 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 July 2016 | Secretary's details changed for Miss Alison Rachel Boyle on 5 July 2016 (1 page) |
11 July 2016 | Secretary's details changed for Miss Alison Rachel Boyle on 5 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 September 2012 | Director's details changed for Miss Alison Rachel Boyle on 12 July 2012 (2 pages) |
5 September 2012 | Director's details changed for Miss Alison Rachel Boyle on 12 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Mr James King Ure on 25 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Miss Alison Rachel Boyle on 25 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Miss Alison Rachel Boyle on 25 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Mr James King Ure on 25 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Appointment of Miss Alison Rachel Boyle as a director (2 pages) |
12 April 2011 | Appointment of Miss Alison Rachel Boyle as a director (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for James King Ure on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for James King Ure on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for James King Ure on 5 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 November 2009 | Purchase of own shares. (1 page) |
7 November 2009 | Purchase of own shares. (1 page) |
30 September 2009 | Appointment terminated director william reid (1 page) |
30 September 2009 | Appointment terminated director william reid (1 page) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated secretary mary reid (1 page) |
14 July 2008 | Appointment terminated secretary mary reid (1 page) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 May 2008 | Secretary appointed miss alison rachel boyle (1 page) |
22 May 2008 | Secretary appointed miss alison rachel boyle (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: main street kippen stirling FK8 3DL (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: main street kippen stirling FK8 3DL (1 page) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
23 September 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
23 September 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
11 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
21 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
21 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
21 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
21 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
11 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members
|
11 July 2002 | Return made up to 05/07/02; full list of members
|
11 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
16 July 2001 | Return made up to 05/07/01; no change of members
|
16 July 2001 | Return made up to 05/07/01; no change of members
|
19 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 July 2000 | Return made up to 05/07/00; no change of members (6 pages) |
10 July 2000 | Return made up to 05/07/00; no change of members (6 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 July 1997 | Return made up to 15/07/97; no change of members
|
28 July 1997 | Return made up to 15/07/97; no change of members
|
24 July 1996 | Return made up to 20/07/96; full list of members
|
24 July 1996 | Return made up to 20/07/96; full list of members
|
5 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
2 November 1995 | Partic of mort/charge * (3 pages) |
23 October 1995 | Partic of mort/charge * (10 pages) |
23 October 1995 | Partic of mort/charge * (10 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: dunmore street balfron glasgow (1 page) |
2 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: dunmore street balfron glasgow (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 October 1986 | Company name changed birmdawn LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed birmdawn LIMITED\certificate issued on 01/10/86 (2 pages) |
28 July 1986 | Incorporation (19 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |
23 July 1986 | Certificate of Incorporation (1 page) |