Dumbreck
Glasgow
G41 5BN
Scotland
Director Name | Robin Glen Grant |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 20 October 2018) |
Role | Company Director |
Correspondence Address | 154 Ayr Road Glasgow G77 6AE Scotland |
Director Name | Ronald Marr Dingwall Grant |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 20 October 2018) |
Role | Company Director |
Correspondence Address | The Sheiling 38 Dalkeith Avenue Dumbreck Glasgow G41 5BN Scotland |
Secretary Name | Margaret Elora Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 20 October 2018) |
Role | Company Director |
Correspondence Address | The Sheiling 38 Dalkeith Avenue Dumbreck Glasgow G41 5BN Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Net Worth | £1,029,311 |
Cash | £1,327,560 |
Current Liabilities | £299,249 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2014 (2 pages) |
---|---|
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Registered office changed on 25/09/07 from: 38 dalkeith avenue glasgow G41 5BN (1 page) |
24 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
4 May 2007 | Director's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
4 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
21 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 July 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
27 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
23 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members
|
24 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 249 west george street glasgow G2 4QE (1 page) |
14 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
11 July 1997 | Dec mort/charge * (2 pages) |
11 July 1997 | Dec mort/charge * (2 pages) |
11 July 1997 | Dec mort/charge * (10 pages) |
27 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (15 pages) |
22 June 1995 | Return made up to 31/05/95; no change of members
|
10 February 1992 | Memorandum and Articles of Association (7 pages) |
3 January 1989 | Company name changed shirabrook LIMITED\certificate issued on 04/01/89 (2 pages) |