11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Director Name | Robert Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2009) |
Role | Caravan Site Operator |
Correspondence Address | Silverbirch Stirling |
Director Name | Mrs Mary Durant |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 29 August 2019) |
Role | Caravanette Operator |
Country of Residence | Scotland |
Correspondence Address | Ladykirk House, 38 Laighlands Road Bothwell Glasgow Lanarkshire G71 8AL Scotland |
Secretary Name | Mary Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Conton Road Stirling FK9 5DJ Scotland |
Secretary Name | Mrs Kris Balloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | Managers House Annsmuir Park Ladybank Cupar Fife KY15 7SA Scotland |
Secretary Name | Mr Liberty Joseph Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2011) |
Role | Housebuilder |
Country of Residence | Scotland |
Correspondence Address | 38 Laighlands Road Bothwell Glasgow G71 8AL Scotland |
Director Name | Mr Austen Durant |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
Telephone | 01324 826556 |
---|---|
Telephone region | Falkirk |
Registered Address | Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mary Durant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,494 |
Cash | £209,463 |
Current Liabilities | £134,289 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
10 December 2021 | Delivered on: 13 December 2021 Persons entitled: Hamilton and Kinneil Estates Limited Classification: A registered charge Particulars: All and whole that area of ground extending to 7.29 acres at bothwell park, glasgow G71 8AL registered in the land register of scotland under title number LAN234640. Outstanding |
---|
9 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
30 August 2023 | Change of details for Mr Austen Andy Durant as a person with significant control on 24 August 2023 (5 pages) |
30 August 2023 | Appointment of Sonny Joseph Durant as a director on 24 August 2023 (2 pages) |
30 August 2023 | Notification of Sonny Joseph Durant as a person with significant control on 24 August 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
14 February 2023 | Cessation of Mary Durant as a person with significant control on 27 May 2021 (1 page) |
14 February 2023 | Notification of Austen Andy Durant as a person with significant control on 27 May 2021 (2 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
21 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
13 December 2021 | Registration of charge SC1090010001, created on 10 December 2021 (4 pages) |
27 May 2021 | Termination of appointment of Austen Durant as a director on 27 May 2021 (1 page) |
27 May 2021 | Appointment of Mr Austen Andy Durant as a director on 27 May 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
28 January 2020 | Second filing of Confirmation Statement dated 31/12/2019 (4 pages) |
27 January 2020 | Cessation of Austen Durant as a person with significant control on 10 September 2019 (1 page) |
27 January 2020 | Notification of Mary Durant as a person with significant control on 31 December 2016 (2 pages) |
10 January 2020 | Notification of Austen Durant as a person with significant control on 10 September 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates
|
10 January 2020 | Cessation of Mary Durant as a person with significant control on 10 September 2019 (1 page) |
11 September 2019 | Director's details changed for Mr Austin Durant on 11 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr Austin Durant as a director on 30 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Mary Durant as a director on 29 August 2019 (1 page) |
17 April 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 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) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 January 2012 | Termination of appointment of Liberty Durant as a secretary (1 page) |
22 January 2012 | Termination of appointment of Liberty Durant as a secretary (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Robert Lee as a director (1 page) |
8 February 2010 | Termination of appointment of Robert Lee as a director (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 August 2009 | Company name changed evergreen trailer court LIMITED\certificate issued on 05/08/09 (2 pages) |
5 August 2009 | Company name changed evergreen trailer court LIMITED\certificate issued on 05/08/09 (2 pages) |
9 March 2009 | Secretary appointed mr liberty joseph durant (1 page) |
9 March 2009 | Appointment terminated secretary kristine balloch (1 page) |
9 March 2009 | Appointment terminated secretary kristine balloch (1 page) |
9 March 2009 | Secretary appointed mr liberty joseph durant (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members
|
25 January 2008 | Return made up to 31/12/07; full list of members
|
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
11 January 2006 | Return made up to 31/12/05; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
28 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
20 September 2002 | Return made up to 31/12/01; no change of members (6 pages) |
20 September 2002 | Return made up to 31/12/01; no change of members (6 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 2 woodyett caravan park denny (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 2 woodyett caravan park denny (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
28 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
27 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
5 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 December 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 December 1997 | Return made up to 31/12/96; full list of members (8 pages) |
27 August 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 August 1997 | Full accounts made up to 31 January 1997 (9 pages) |
12 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
12 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 February 1988 | Incorporation (16 pages) |
1 February 1988 | Incorporation (16 pages) |