Glasgow
G3 8ND
Scotland
Director Name | Mr Kyle John Jenkins |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(35 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 17 Unit 2 1103 Argyle Street The Hidden Lan Glasgow G3 8ND Scotland |
Director Name | Mr Geoffrey James Irvine |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 December 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Secretary Name | Mrs Mairi Rae Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Director Name | Mrs Mairi Rae Irvine |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Director Name | Mr Ian Andrew Tannahill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Director Name | Mrs Margaret Anne Tannahill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(27 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Registered Address | Studio 17 Unit 2 1103 Argyle Street The Hidden Lane Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,097 |
Cash | £61,967 |
Current Liabilities | £77,759 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
25 October 1988 | Delivered on: 14 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 50 craigie street, glasgow. Outstanding |
---|---|
27 May 1988 | Delivered on: 7 June 1988 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
21 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 August 2016 | Satisfaction of charge 2 in full (6 pages) |
11 August 2016 | Satisfaction of charge 2 in full (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
29 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 December 2011 | Termination of appointment of Geoffrey Irvine as a director (1 page) |
12 December 2011 | Termination of appointment of Geoffrey Irvine as a director (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a secretary (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a secretary (1 page) |
11 December 2011 | Termination of appointment of Geoffrey Irvine as a director (1 page) |
11 December 2011 | Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page) |
11 December 2011 | Termination of appointment of Geoffrey Irvine as a director (1 page) |
11 December 2011 | Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a director (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a director (1 page) |
5 October 2011 | Appointment of Ian Andrew Tannahill as a director (3 pages) |
5 October 2011 | Appointment of Ian Andrew Tannahill as a director (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
23 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
23 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
13 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
18 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
4 August 2004 | Return made up to 01/08/04; full list of members
|
4 August 2004 | Return made up to 01/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members
|
20 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members
|
18 June 1999 | Registered office changed on 18/06/99 from: 21 vorlich gardens bearsden glasgow G61 4QY (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 21 vorlich gardens bearsden glasgow G61 4QY (1 page) |
11 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
25 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
6 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
6 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
19 September 1995 | Return made up to 01/08/95; full list of members
|
19 September 1995 | Return made up to 01/08/95; full list of members
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |