Sauchiehall Street
Glasgow
G3 7RH
Scotland
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Neil Anthony Livingstone |
---|---|
Status | Current |
Appointed | 28 March 2013(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland |
Director Name | Alan Bergson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 12 Treemain Road Whitecraigs Glasgow G46 7LB Scotland |
Director Name | Mr Malcolm Joseph Livingstone |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Craignethan Road Whitecraigs Glasgow Lanarkshire G46 6SH Scotland |
Secretary Name | Mr Edward Alan Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland |
Director Name | Mr Edward Alan Livingstone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland |
Registered Address | 3 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
116k at £1 | Mr Michael Citron 50.00% Ordinary |
---|---|
116k at £1 | Nominees Of Amy Garafolo & Nominees Of Harriet Clapham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,528,353 |
Cash | £278,007 |
Current Liabilities | £71,169 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
14 September 2000 | Delivered on: 5 October 2000 Satisfied on: 3 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 30 finch lodge, carlton gate, admiral walk, london. Fully Satisfied |
---|---|
29 August 1995 | Delivered on: 8 September 1995 Satisfied on: 15 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 9, homeshaw house, broomhill gardens, newton mearns and other properties....... See ch microfiche for full details. Fully Satisfied |
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 15 May 2002 Persons entitled: 81 Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthand third floor flat, 6 edgemont street, shawlands, glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 15 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost second floor flat, 5 hazel avenue, glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 12 April 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand second floor flat, 109 broomhill avenue, glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 15 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost groun floor flat, 23 bolton drive, glasgow. Fully Satisfied |
23 April 2014 | Delivered on: 24 April 2014 Satisfied on: 4 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold title of 99 albert road, london title number 121066. Fully Satisfied |
20 December 2002 | Delivered on: 24 December 2002 Satisfied on: 3 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 5, johnston lodge, admiral walk, harrow road, london--title number NGL692216. Fully Satisfied |
26 October 2000 | Delivered on: 2 November 2000 Satisfied on: 3 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: First floor flat at 7 hilltop crescent, london. Fully Satisfied |
20 December 1988 | Delivered on: 30 December 1988 Satisfied on: 3 May 2013 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 |
8 May 1997 | Delivered on: 15 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 4,23 frognal,london NW3. Outstanding |
13 May 2016 | Delivered on: 20 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Leasehold property being flat 35 st matthews lodge, 50 oakley square, london. Outstanding |
3 June 2014 | Delivered on: 4 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold title of 99 albert road london 121066. Outstanding |
12 April 2013 | Delivered on: 3 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1, 63 queens gate, london NGL637865. Notification of addition to or amendment of charge. Outstanding |
4 April 2013 | Delivered on: 5 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 30 finch lodge admiral walk harrow road london. Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 hilldrop crescent london. Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Fourth floor flat 35 st matthews lodge oakley square london and parking space 4. Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5 johnson lodge admiral walk harrow road london. Outstanding |
16 October 2001 | Delivered on: 26 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat number 11 at kings college court, primrose hill road, london. Outstanding |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 May 2016 | Registration of charge SC1140230021, created on 13 May 2016 (17 pages) |
20 May 2016 | Registration of charge SC1140230021, created on 13 May 2016 (17 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 June 2014 | Registration of charge 1140230020 (18 pages) |
4 June 2014 | Satisfaction of charge 1140230019 in full (4 pages) |
4 June 2014 | Satisfaction of charge 1140230019 in full (4 pages) |
4 June 2014 | Registration of charge 1140230020 (18 pages) |
24 April 2014 | Registration of charge 1140230019 (16 pages) |
24 April 2014 | Registration of charge 1140230019 (16 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Registration of charge 1140230018 (18 pages) |
3 May 2013 | Satisfaction of charge 10 in full (4 pages) |
3 May 2013 | Satisfaction of charge 9 in full (4 pages) |
3 May 2013 | Satisfaction of charge 12 in full (4 pages) |
3 May 2013 | Registration of charge 1140230018 (18 pages) |
3 May 2013 | Satisfaction of charge 9 in full (4 pages) |
3 May 2013 | Satisfaction of charge 1 in full (4 pages) |
3 May 2013 | Satisfaction of charge 12 in full (4 pages) |
3 May 2013 | Satisfaction of charge 10 in full (4 pages) |
3 May 2013 | Satisfaction of charge 1 in full (4 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 April 2013 | Director's details changed for Mr Ronald Barrie Clapham on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ronald Barrie Clapham on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ronald Barrie Clapham on 3 April 2013 (2 pages) |
28 March 2013 | Appointment of Mr Ronald Barrie Clapham as a director (2 pages) |
28 March 2013 | Termination of appointment of Edward Livingstone as a director (1 page) |
28 March 2013 | Appointment of Mr Neil Anthony Livingstone as a secretary (1 page) |
28 March 2013 | Appointment of Mr Neil Anthony Livingstone as a secretary (1 page) |
28 March 2013 | Termination of appointment of Edward Livingstone as a director (1 page) |
28 March 2013 | Termination of appointment of Edward Livingstone as a secretary (1 page) |
28 March 2013 | Termination of appointment of Edward Livingstone as a secretary (1 page) |
28 March 2013 | Appointment of Mr Ronald Barrie Clapham as a director (2 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages) |
15 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Mr Edward Alan Livingstone on 15 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Mr Edward Alan Livingstone on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Edward Alan Livingstone on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Secretary's details changed for Mr Edward Alan Livingstone on 15 June 2011 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mr Michael Henry Citron on 10 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mr Michael Henry Citron on 10 June 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / michel citron / 20/06/2008 (2 pages) |
20 June 2008 | Director's change of particulars / michel citron / 20/06/2008 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 11/06/07; change of members (6 pages) |
11 July 2007 | Return made up to 11/06/07; change of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members
|
21 June 2006 | Return made up to 11/06/06; full list of members
|
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
15 May 2002 | Dec mort/charge * (4 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 May 2002 | Director resigned (1 page) |
26 October 2001 | Partic of mort/charge * (5 pages) |
26 October 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
2 November 2000 | Partic of mort/charge * (5 pages) |
2 November 2000 | Partic of mort/charge * (5 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 11/06/99; full list of members (7 pages) |
23 June 1999 | Return made up to 11/06/99; full list of members (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1998 | Return made up to 11/06/98; no change of members (5 pages) |
9 July 1998 | Return made up to 11/06/98; no change of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1997 | Return made up to 11/06/97; no change of members (5 pages) |
24 June 1997 | Return made up to 11/06/97; no change of members (5 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 June 1996 | Return made up to 11/06/96; full list of members (7 pages) |
28 June 1996 | Return made up to 11/06/96; full list of members (7 pages) |
30 May 1996 | Amended accounts made up to 31 December 1994 (5 pages) |
30 May 1996 | Amended accounts made up to 31 December 1994 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 June 1995 | Return made up to 11/06/95; no change of members (5 pages) |
26 June 1995 | Return made up to 11/06/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 July 1993 | Ad 16/03/93--------- £ si 20000@1=20000 £ ic 212000/232000 (2 pages) |
12 July 1993 | Ad 16/03/93--------- £ si 20000@1=20000 £ ic 212000/232000 (2 pages) |
24 September 1990 | Ad 23/03/89--------- £ si 26650@1 (2 pages) |
24 September 1990 | Ad 23/03/89--------- £ si 26650@1 (2 pages) |
6 March 1989 | Allots 03/02/89 116,666*£1 ord (2 pages) |
6 March 1989 | Allots 03/02/89 116,666*£1 ord (2 pages) |
27 October 1988 | G88(2)(251088)33334X£1 ord. (2 pages) |
27 October 1988 | G88(2)(251088)33334X£1 ord. (2 pages) |