Glasgow
Lanarkshire
G72 0GT
Scotland
Secretary Name | Ms Alison Marie Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lochinver Crescent Glasgow Lanarkshire G72 0GT Scotland |
Director Name | Brian Sutherland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 November 2006) |
Role | Retailer |
Correspondence Address | 16 Ballagan Place Milngavie Glasgow G62 7RQ Scotland |
Director Name | Elaine Sutherland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 November 2006) |
Role | Florist |
Correspondence Address | 16 Ballagan Place Milngavie Glasgow G62 7RQ Scotland |
Secretary Name | Elaine Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 16 Ballagan Place Milngavie Glasgow G62 7RQ Scotland |
Director Name | Sandra Bootland |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Baldoran Drive Milton Of Campsie Glasgow Lanarkshire G66 8FZ Scotland |
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 |
Year | 2012 |
---|---|
Net Worth | -£4,608 |
Cash | £10,723 |
Current Liabilities | £61,190 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
17 April 2003 | Delivered on: 30 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 80 west nile street, glasgow. Outstanding |
---|---|
29 November 2002 | Delivered on: 6 December 2002 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 |
30 April 1997 | Delivered on: 13 May 1997 Satisfied on: 5 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 & 82 west nile street,glasgow. Fully Satisfied |
2 December 1996 | Delivered on: 13 December 1996 Satisfied on: 22 April 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
31 August 1990 | Delivered on: 6 September 1990 Satisfied on: 23 April 1997 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. Fully Satisfied |
28 September 1988 | Delivered on: 13 October 1988 Satisfied on: 19 November 1990 Persons entitled: Clydesdale Bank Public Limited Company 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 |
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
---|---|
20 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
10 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
8 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 November 2016 with no updates (3 pages) |
14 August 2017 | Notification of Alison Marie Reynolds as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 30 November 2016 with no updates (3 pages) |
14 August 2017 | Notification of Alison Marie Reynolds as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 March 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (3 pages) |
20 March 2017 | Notice of completion of voluntary arrangement (5 pages) |
20 March 2017 | Notice of completion of voluntary arrangement (5 pages) |
20 March 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (3 pages) |
28 November 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2016 (7 pages) |
28 November 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2016 (7 pages) |
12 October 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-10-12
|
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 February 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2015 (7 pages) |
15 February 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2015 (7 pages) |
10 August 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-08-10
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 December 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2014 (7 pages) |
29 December 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2014 (7 pages) |
30 July 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 March 2014 | Annual return made up to 30 November 2012 with a full list of shareholders
|
17 March 2014 | Annual return made up to 30 November 2012 with a full list of shareholders
|
23 December 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2013 (7 pages) |
23 December 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
7 February 2012 | Termination of appointment of Sandra Bootland as a director (2 pages) |
7 February 2012 | Termination of appointment of Sandra Bootland as a director (2 pages) |
11 January 2012 | Director's details changed for Sandra Bootland on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Alison Marie Reynolds on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Alison Marie Reynolds on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Sandra Bootland on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Commencement of moratorium (1 page) |
4 January 2012 | End of moratorium (1 page) |
4 January 2012 | Extension or further extension of moratorium (1 page) |
4 January 2012 | Commencement of moratorium (1 page) |
4 January 2012 | End of moratorium (1 page) |
4 January 2012 | Extension or further extension of moratorium (1 page) |
31 December 2011 | Notice of report of meeting approving voluntary arrangement (46 pages) |
31 December 2011 | Notice of report of meeting approving voluntary arrangement (46 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (10 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (10 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 December 2007 | Return made up to 30/11/07; full list of members
|
29 December 2007 | Return made up to 30/11/07; full list of members
|
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
3 November 2006 | Secretary resigned;director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New secretary appointed;new director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Secretary resigned;director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New secretary appointed;new director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
5 June 2003 | Dec mort/charge * (4 pages) |
5 June 2003 | Dec mort/charge * (4 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
22 April 2003 | Dec mort/charge * (4 pages) |
22 April 2003 | Dec mort/charge * (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
12 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
6 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
6 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
20 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
13 May 1997 | Partic of mort/charge * (5 pages) |
13 May 1997 | Partic of mort/charge * (5 pages) |
23 April 1997 | Dec mort/charge * (4 pages) |
23 April 1997 | Dec mort/charge * (4 pages) |
8 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
8 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
27 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
27 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
13 December 1996 | Partic of mort/charge * (6 pages) |
13 December 1996 | Partic of mort/charge * (6 pages) |
12 November 1996 | Company name changed elaine minto LIMITED\certificate issued on 13/11/96 (2 pages) |
12 November 1996 | Company name changed elaine minto LIMITED\certificate issued on 13/11/96 (2 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
23 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
23 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (2 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
27 November 1992 | Return made up to 30/11/92; full list of members
|
27 November 1992 | Return made up to 30/11/92; full list of members
|
30 April 1992 | Ad 16/04/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
30 April 1992 | Ad 16/04/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 February 1990 | Return made up to 30/11/89; full list of members (6 pages) |
6 February 1990 | Return made up to 30/11/89; full list of members (6 pages) |
2 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 May 1988 | Incorporation (17 pages) |
16 May 1988 | Incorporation (17 pages) |