Belfast
BT4 3GW
Northern Ireland
Secretary Name | Ms Isabel Maguire |
---|---|
Status | Closed |
Appointed | 08 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 19 Stormont Park Belfast BT4 3GW Northern Ireland |
Director Name | Mr Francis Joseph Bell |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 June 2002) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 7x Balmoral Court Gleneagles Village Auchterarder Perthshire PH3 1SH Scotland |
Director Name | Hugh John Workman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 February 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Secretary Name | Hugh John Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Director Name | Gordon Mackenzie Thomson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Newhaven House 4 Chestnut Court Auchterarder PH3 1RE Scotland |
Director Name | Mrs Jane Smyth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 March 2010) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 79 Blackhill Gardens Summerston Meadow Glasgow G23 5NE Scotland |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
7.8k at £1 | Trustees Of H J Workman Inter Vivos Trust 35.23% Ordinary |
---|---|
7.8k at £1 | Trustees Of Workman Settlement 35.23% Ordinary |
6.5k at £1 | Executors Of Hugh John Workman 29.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,504 |
Cash | £65,314 |
Current Liabilities | £399,661 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 1990 | Delivered on: 29 May 1990 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Fifth floor flat 11 garden court st john's wood london. Outstanding |
---|
8 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
20 November 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
20 November 2013 | Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 20 November 2013 (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Termination of appointment of Jane Smyth as a director (1 page) |
12 May 2010 | Termination of appointment of Hugh Workman as a director (1 page) |
12 May 2010 | Termination of appointment of Hugh Workman as a director (1 page) |
12 May 2010 | Appointment of Ms Isabel Maguire as a director (2 pages) |
12 May 2010 | Termination of appointment of Jane Smyth as a director (1 page) |
12 May 2010 | Appointment of Ms Isabel Maguire as a secretary (1 page) |
12 May 2010 | Appointment of Ms Isabel Maguire as a secretary (1 page) |
12 May 2010 | Termination of appointment of Hugh Workman as a secretary (1 page) |
12 May 2010 | Termination of appointment of Hugh Workman as a secretary (1 page) |
12 May 2010 | Appointment of Ms Isabel Maguire as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mrs Jane Smyth on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Jane Smyth on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Hugh John Workman on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Hugh John Workman on 15 January 2010 (2 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / jane smyth / 29/01/2008 (2 pages) |
13 January 2009 | Director's change of particulars / jane smyth / 29/01/2008 (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 4 steuart road bridge of allan stirling stirlingshire FK9 4JX (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 4 steuart road bridge of allan stirling stirlingshire FK9 4JX (1 page) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 19/12/01; full list of members
|
15 January 2002 | Return made up to 19/12/01; full list of members
|
8 August 2001 | Registered office changed on 08/08/01 from: c/o sellar & christie waterloo chambers 19 waterloo street glasgow G2 6AY (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: c/o sellar & christie waterloo chambers 19 waterloo street glasgow G2 6AY (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
9 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 January 2000 | Return made up to 19/12/99; full list of members
|
13 January 2000 | Return made up to 19/12/99; full list of members
|
10 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
16 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 December 1995 | Return made up to 19/12/95; no change of members (6 pages) |
21 December 1995 | Return made up to 19/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 May 1990 | Resolutions
|
17 May 1990 | Resolutions
|
19 December 1988 | Incorporation (15 pages) |
19 December 1988 | Incorporation (15 pages) |