Glasgow
G20 7JB
Scotland
Director Name | Mr John Andrew Gerrard Chiesa |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 1992) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Orchard Street Motherwell Lanarkshire ML1 3JE Scotland |
Director Name | Thomas MacDonald |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 March 2015) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Thomas MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 25a Torridon Avenue Dumbreck Glasgow G41 5AT Scotland |
Secretary Name | Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 21 Blackhill Gardens Glasgow G23 5NE Scotland |
Director Name | Ms Debra Lee Anne Milne |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Waddell Court Glasgow G5 0QA Scotland |
Director Name | Mr John Eadie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2018) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 66 Skirsa Street Glasgow G23 5BA Scotland |
Director Name | Mr Lewis Alexander Knight |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 66 Skirsa Street Glasgow G23 5BA Scotland |
Registered Address | 11g Grovepark Gardens Glasgow G20 7JB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
50 at £1 | Debra Milne 50.00% Ordinary |
---|---|
50 at £1 | John Eadie 50.00% Ordinary |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2022 (overdue) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2021 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
20 May 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
27 May 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Ms Sandra Bell as a director on 19 February 2019 (2 pages) |
19 February 2019 | Registered office address changed from Flat 3/1 66 Skirsa Street Glasgow G23 5BA Scotland to 11G Grovepark Gardens Glasgow G20 7JB on 19 February 2019 (1 page) |
19 February 2019 | Notification of Sandra Bell as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Lewis Alexander Knight as a director on 19 February 2019 (1 page) |
19 February 2019 | Cessation of Lewis Alexander Knight as a person with significant control on 19 February 2019 (1 page) |
13 December 2018 | Cessation of John Eadie as a person with significant control on 13 December 2018 (1 page) |
13 December 2018 | Notification of Lewis Alexander Knight as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Lewis Alexander Knight as a director on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of John Eadie as a director on 13 December 2018 (1 page) |
13 December 2018 | Registered office address changed from 21 Blackhill Gardens Glasgow G23 5NE to Flat 3/1 66 Skirsa Street Glasgow G23 5BA on 13 December 2018 (1 page) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
27 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
20 April 2017 | Termination of appointment of Debra Lee Anne Milne as a director on 7 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Debra Lee Anne Milne as a director on 7 April 2017 (1 page) |
20 April 2017 | Appointment of Mr John Eadie as a director on 7 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr John Eadie as a director on 7 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
25 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
15 March 2016 | Micro company accounts made up to 30 November 2015 (5 pages) |
15 March 2016 | Micro company accounts made up to 30 November 2015 (5 pages) |
18 March 2015 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 21 Blackhill Gardens Glasgow G23 5NE on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Elizabeth Smith as a secretary on 1 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 21 Blackhill Gardens Glasgow G23 5NE on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Elizabeth Smith as a secretary on 1 March 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Elizabeth Smith as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Thomas Macdonald as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Thomas Macdonald as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Thomas Macdonald as a director on 1 March 2015 (1 page) |
2 March 2015 | Appointment of Debra Lee Anne Milne as a director on 2 February 2015 (2 pages) |
2 March 2015 | Appointment of Debra Lee Anne Milne as a director on 2 February 2015 (2 pages) |
2 March 2015 | Appointment of Debra Lee Anne Milne as a director on 2 February 2015 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2010 | Director's details changed for Thomas Macdonald on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Elizabeth Smith on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Thomas Macdonald on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Elizabeth Smith on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Elizabeth Smith on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Thomas Macdonald on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
6 February 2009 | Director's change of particulars / thomas macdonald / 01/12/2008 (1 page) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 February 2009 | Director's change of particulars / thomas macdonald / 01/12/2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
4 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
16 January 2007 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
24 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
12 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Strike-off action suspended (1 page) |
10 May 2006 | Strike-off action suspended (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
4 November 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
3 April 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
14 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
22 April 1999 | Return made up to 31/12/98; full list of members
|
22 April 1999 | Return made up to 31/12/98; full list of members
|
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
21 January 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
21 January 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members
|
12 March 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
22 January 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
6 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 25 torridon avenue dumbreck glasgow G41 5AT (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 25 torridon avenue dumbreck glasgow G41 5AT (1 page) |
1 April 1996 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
1 April 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
1 April 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
1 April 1996 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
29 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 September 1993 | Full accounts made up to 30 November 1992 (8 pages) |
14 September 1993 | Full accounts made up to 30 November 1992 (8 pages) |
1 May 1992 | Director resigned (2 pages) |
1 May 1992 | Director resigned (2 pages) |
27 November 1986 | Registered office changed on 27/11/86 from: 24 castle street edinburgh EH2 3JQ (1 page) |
27 November 1986 | Registered office changed on 27/11/86 from: 24 castle street edinburgh EH2 3JQ (1 page) |
27 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 November 1986 | Certificate of Incorporation (1 page) |
14 November 1986 | Certificate of Incorporation (1 page) |