Glasgow
G41 5RS
Scotland
Secretary Name | Mr Don Carvill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | 3ad |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Glasgow G41 5RS Scotland |
Director Name | Mrs Anne Arcari |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Glasgow G41 5RS Scotland |
Director Name | Mr Anthony Arcari |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 29 years (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Registered Address | Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Anne Arcari 26.38% Ordinary |
---|---|
45k at £1 | Margaret Carvill 26.38% Ordinary |
40.3k at £1 | Anthony Arcari 23.62% Ordinary |
40.3k at £1 | Don Carvill 23.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,873 |
Cash | £1,765 |
Current Liabilities | £278,603 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 September 1989 | Delivered on: 17 October 1989 Persons entitled: Allied Irish Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 18/20 high street renfrew ren 41817. Outstanding |
---|---|
28 September 1989 | Delivered on: 12 October 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77/79/81 main st rutherglen. Outstanding |
28 September 1989 | Delivered on: 10 October 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2103 paisley road west, glasgow. Outstanding |
28 September 1989 | Delivered on: 10 October 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 104 high street dumbarton. Outstanding |
28 September 1989 | Delivered on: 10 October 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 main street rutherglen. Outstanding |
28 September 1989 | Delivered on: 10 October 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105, 107, 109 main street, baillieston. Outstanding |
28 September 1989 | Delivered on: 10 October 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 444/446 dumbarton road, glasgow. Outstanding |
8 December 1988 | Delivered on: 21 December 1988 Persons entitled: Allied Irish Banks PLC. London Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the shop premises situated at 107 & 109 argyll st, dunoon. Outstanding |
14 November 1991 | Delivered on: 25 November 1991 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 120-128 high street dumbarton dmb 29378. Outstanding |
16 October 1989 | Delivered on: 26 October 1989 Persons entitled: Allied Irish Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 397 dumbarton road glasgow. Outstanding |
5 December 1988 | Delivered on: 21 December 1988 Satisfied on: 14 May 2011 Persons entitled: Allied Irish Banks PLC. 64-66 Coleman St., London 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 |
14 January 2021 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 January 2020 | Termination of appointment of Anthony Arcari as a director on 8 January 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 April 2019 | Cessation of Anthony Arcari as a person with significant control on 8 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages) |
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
Statement of capital on 2016-03-03
|
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
Statement of capital on 2016-03-03
|
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Statement by directors (1 page) |
19 October 2012 | Solvency statement dated 16/01/12 (1 page) |
19 October 2012 | Statement by directors (1 page) |
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Solvency statement dated 16/01/12 (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages) |
14 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
1 March 2011 | Director's details changed for Don Carvill on 28 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Anthony Arcari on 28 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Anthony Arcari on 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Don Carvill on 28 February 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
30 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / anthony arcari / 01/03/2007 (1 page) |
28 January 2009 | Director's change of particulars / anthony arcari / 01/03/2007 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 57 blair rd coatbridge ML5 1NG (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 57 blair rd coatbridge ML5 1NG (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 January 2004 | Total exemption full accounts made up to 31 January 2003 (16 pages) |
20 January 2004 | Total exemption full accounts made up to 31 January 2003 (16 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
7 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 August 2001 | Total exemption full accounts made up to 30 January 2001 (12 pages) |
20 August 2001 | Total exemption full accounts made up to 30 January 2001 (12 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 February 1999 | Full accounts made up to 31 January 1998 (11 pages) |
26 February 1999 | Full accounts made up to 31 January 1998 (11 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
16 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
27 January 1988 | Incorporation (16 pages) |
27 January 1988 | Incorporation (16 pages) |