Glasgow
G2 2PQ
Scotland
Secretary Name | Gail McQuarrie Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1989(1 year, 4 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Gail McQuarrie Morrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Ms Shirley Jane Duffus |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,785,721 |
Cash | £24,915 |
Current Liabilities | £1,163,642 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
27 November 2003 | Delivered on: 4 December 2003 Satisfied on: 23 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 296-298 st vincent street, glasgow GLA28462. Fully Satisfied |
---|---|
10 September 2003 | Delivered on: 19 September 2003 Satisfied on: 23 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 168 west george street & 175 hope street, glasgow GLA56471. Fully Satisfied |
11 April 1994 | Delivered on: 19 April 1994 Satisfied on: 20 February 2004 Persons entitled: Aib Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Auchenames house, portencross, by west kilbride, ayrshire. Fully Satisfied |
4 June 1991 | Delivered on: 11 June 1991 Satisfied on: 20 February 2004 Persons entitled: Tsb Bank Scotland PLC Classification: 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 |
23 August 1990 | Delivered on: 3 September 1990 Satisfied on: 25 October 1990 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1850 maryhill road & 2 & 4 duncruin street, glasgow. Fully Satisfied |
30 November 1989 | Delivered on: 14 December 1989 Satisfied on: 19 September 2003 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 to 30 broomgate lanark. Fully Satisfied |
7 June 2005 | Delivered on: 10 June 2005 Satisfied on: 23 June 2011 Persons entitled: The Royal Bank of Scotland PLC` Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 6 and 7 blythswood square, glasgow (title number gla 143582). Fully Satisfied |
9 December 1988 | Delivered on: 23 December 1988 Satisfied on: 18 May 1989 Persons entitled: James Finlay Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 534A and 534B sauchiehall st glasgow. Fully Satisfied |
8 June 2011 | Delivered on: 11 June 2011 Persons entitled: Sps Holdings Limited Self Administered Pension Scheme Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/7 blythswood square, glasgow GLA143582. Outstanding |
6 June 2011 | Delivered on: 11 June 2011 Persons entitled: Sps Holdings Limited Self Administered Pension Scheme Classification: Standard security Secured details: All sums due or to become due. Particulars: 168 west george street & 175 hope street, glasgow GLA56471. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Persons entitled: Alexander Macdonald Duffus Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming madeline smith house, 6 & 7 blythswood square, glasgow gla 143582. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 June 2017 | Satisfaction of charge 13 in full (4 pages) |
7 June 2017 | Satisfaction of charge 13 in full (4 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 October 2009 | Director's details changed for Richard Gilliland on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gail Mcquarrie Morrison on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Gilliland on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gail Mcquarrie Morrison on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gail Mcquarrie Morrison on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Gilliland on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Gail Mcquarrie Morrison on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Gail Mcquarrie Morrison on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Shirley Jane Duffus on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexander Macdonald Duffus on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexander Macdonald Duffus on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Shirley Jane Duffus on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexander Macdonald Duffus on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Gail Mcquarrie Morrison on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Shirley Jane Duffus on 1 October 2009 (2 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: empire house 131 west nile street glasgow G1 2RX (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: empire house 131 west nile street glasgow G1 2RX (1 page) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
4 December 2003 | Partic of mort/charge * (5 pages) |
4 December 2003 | Partic of mort/charge * (5 pages) |
19 September 2003 | Partic of mort/charge * (5 pages) |
19 September 2003 | Dec mort/charge * (4 pages) |
19 September 2003 | Dec mort/charge * (4 pages) |
19 September 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members
|
6 August 2001 | Return made up to 26/07/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
11 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
31 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
23 April 1991 | Ad 27/03/91--------- £ si 40000@1=40000 £ ic 5000/45000 (2 pages) |
23 April 1991 | Ad 27/03/91--------- £ si 40000@1=40000 £ ic 5000/45000 (2 pages) |
15 April 1991 | Memorandum and Articles of Association (14 pages) |
15 April 1991 | Memorandum and Articles of Association (14 pages) |
12 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
11 March 1991 | Company name changed laurel contracts (scotland) limi ted\certificate issued on 12/03/91 (2 pages) |
11 March 1991 | Company name changed laurel contracts (scotland) limi ted\certificate issued on 12/03/91 (2 pages) |
22 April 1988 | Company name changed passmass LIMITED\certificate issued on 25/04/88 (2 pages) |
22 April 1988 | Company name changed passmass LIMITED\certificate issued on 25/04/88 (2 pages) |
28 March 1988 | Certificate of incorporation (1 page) |
28 March 1988 | Certificate of incorporation (1 page) |