East Kilbride
Glasgow
G74 5LW
Scotland
Director Name | Mr Gerrard McSherry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Secretary Name | Mr Gerrard McSherry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Caroline Amy Purdie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Simon Ballingall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 August 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Ms Anna Campbell |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 May 2023(34 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr David Ellis Barclay |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 May 2023(34 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2005) |
Role | Wine & Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Janet K Leggat |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 November 1990) |
Role | Estate Manager |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH Scotland |
Secretary Name | Janet K Leggat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 November 1990) |
Role | Company Director |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH Scotland |
Secretary Name | Mr Alexander Bulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 1991) |
Role | Wine+Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Secretary Name | Mr Henry John Jagielko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mr Graham Russell Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 December 2000) |
Role | Bonded Warehouse Keeper |
Country of Residence | Scotland |
Correspondence Address | 148 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4RR Scotland |
Director Name | Mrs Linda Ellis Lind |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 14 November 2001) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Monkwood Farm Cottage Monkwood Estate Ayr KA7 4TT Scotland |
Director Name | Mr Alan Ruthven Douglas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hawkhead Grove Edinburgh Midlothian EH16 6LS Scotland |
Director Name | Pamela Ivy Neighbour |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2007) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Director Name | Thomas William Neighbour |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Secretary Name | Pamela Ivy Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2007) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Director Name | Louise Sloane |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 Cardwell Gardens 24 Cardwell Road Gourock PA19 1UH Scotland |
Director Name | Yvonne Winchester |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mrs Debbie Sarah Briody |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2022(33 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Website | campbellmeyer.com |
---|---|
Email address | [email protected] |
Telephone | 01355 247180 |
Telephone region | East Kilbride |
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | J G Distillers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,898,000 |
Gross Profit | £2,667,570 |
Net Worth | £1,320,445 |
Cash | £354,114 |
Current Liabilities | £2,812,631 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
25 March 2014 | Delivered on: 29 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 October 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2012 | Delivered on: 15 March 2012 Satisfied on: 7 February 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 December 2011 | Delivered on: 16 December 2011 Satisfied on: 6 June 2014 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
3 May 2023 | Appointment of Ms Anna Campbell as a director on 3 May 2023 (2 pages) |
3 May 2023 | Appointment of Mr David Ellis Barclay as a director on 3 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of Debbie Sarah Briody as a director on 3 May 2023 (1 page) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
20 September 2022 | Appointment of Mrs Debbie Sarah Briody as a director on 19 September 2022 (2 pages) |
26 August 2022 | Appointment of Mr Simon Ballingall as a director on 26 August 2022 (2 pages) |
2 August 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
23 October 2020 | Satisfaction of charge SC1161010003 in full (1 page) |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
13 November 2015 | Secretary's details changed for Mr Gerrard Mcsherry on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr Gerrard Mcsherry on 13 November 2015 (2 pages) |
13 November 2015 | Secretary's details changed for Mr Gerrard Mcsherry on 13 November 2015 (1 page) |
13 November 2015 | Director's details changed for Mr Gerrard Mcsherry on 13 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 October 2015 | Director's details changed for Caroline Amy Purdie on 30 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Caroline Amy Purdie on 30 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
17 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
26 June 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
26 June 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
7 June 2014 | Alterations to a floating charge (17 pages) |
7 June 2014 | Alterations to a floating charge (17 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Alterations to a floating charge (14 pages) |
3 June 2014 | Alterations to a floating charge (14 pages) |
29 March 2014 | Registration of charge 1161010004 (20 pages) |
29 March 2014 | Registration of charge 1161010004 (20 pages) |
26 February 2014 | Alterations to floating charge 1 (18 pages) |
26 February 2014 | Alterations to floating charge 1 (18 pages) |
14 February 2014 | Alterations to a floating charge (16 pages) |
14 February 2014 | Alterations to a floating charge (16 pages) |
7 February 2014 | Satisfaction of charge 2 in full (4 pages) |
7 February 2014 | Satisfaction of charge 2 in full (4 pages) |
31 January 2014 | Termination of appointment of Louise Sloane as a director (2 pages) |
31 January 2014 | Termination of appointment of Louise Sloane as a director (2 pages) |
23 December 2013 | Alterations to floating charge 1 (18 pages) |
23 December 2013 | Alterations to floating charge 1 (18 pages) |
20 November 2013 | Appointment of Caroline Amy Purdie as a director (3 pages) |
20 November 2013 | Appointment of Caroline Amy Purdie as a director (3 pages) |
9 November 2013 | Registration of charge 1161010003 (20 pages) |
9 November 2013 | Registration of charge 1161010003 (20 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 August 2013 | Termination of appointment of Yvonne Winchester as a director (2 pages) |
2 August 2013 | Termination of appointment of Yvonne Winchester as a director (2 pages) |
1 August 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
1 August 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
27 June 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Registered office address changed from 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page) |
12 September 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
12 September 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
18 August 2011 | Appointment of Yvonne Winchester as a director (3 pages) |
18 August 2011 | Appointment of Yvonne Winchester as a director (3 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
27 November 2009 | Director's details changed for Louise Sloane on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Gerrard Mcsheery on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Gerrard Mcsheery on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Gerrard Mcsheery on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Gerrard Mcsheery on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Louise Sloane on 27 November 2009 (2 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (9 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (9 pages) |
29 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
28 December 2007 | Company name changed J.G. distillers LIMITED\certificate issued on 28/12/07 (3 pages) |
28 December 2007 | Company name changed J.G. distillers LIMITED\certificate issued on 28/12/07 (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 2 barrs court cardross dumbartonshire glasgow G82 5PP (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 2 barrs court cardross dumbartonshire glasgow G82 5PP (1 page) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (11 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (11 pages) |
5 November 2007 | New director appointed (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 7 laigh road catrine ayrshire KA7 6SQ (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 7 laigh road catrine ayrshire KA7 6SQ (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 December 2006 | Return made up to 30/10/06; full list of members (5 pages) |
13 December 2006 | Return made up to 30/10/06; full list of members (5 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 30/10/05; full list of members
|
21 November 2005 | Return made up to 30/10/05; full list of members
|
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (11 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (11 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
30 October 2003 | Return made up to 30/10/03; full list of members (11 pages) |
30 October 2003 | Return made up to 30/10/03; full list of members (11 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 April 2003 | Company name changed john grant blenders LIMITED\certificate issued on 28/04/03 (2 pages) |
28 April 2003 | Company name changed john grant blenders LIMITED\certificate issued on 28/04/03 (2 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 October 2002 | Return made up to 30/10/02; full list of members (11 pages) |
30 October 2002 | Return made up to 30/10/02; full list of members (11 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (11 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 30/10/01; full list of members (11 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
4 December 2000 | Return made up to 30/10/00; full list of members (10 pages) |
4 December 2000 | Return made up to 30/10/00; full list of members (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
2 December 1999 | Return made up to 30/10/99; no change of members
|
2 December 1999 | Return made up to 30/10/99; no change of members
|
7 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 November 1998 | Return made up to 30/10/98; no change of members (7 pages) |
4 November 1998 | Return made up to 30/10/98; no change of members (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
25 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
25 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
13 December 1996 | Return made up to 30/10/96; no change of members (6 pages) |
13 December 1996 | Return made up to 30/10/96; no change of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
2 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
2 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
3 January 1995 | Return made up to 30/10/94; full list of members (7 pages) |
3 January 1995 | Return made up to 30/10/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 September 1994 | New director appointed (2 pages) |
12 January 1994 | Director's particulars changed (2 pages) |
8 January 1994 | Full accounts made up to 31 March 1993 (5 pages) |
23 November 1993 | Return made up to 30/10/93; no change of members (4 pages) |
23 November 1993 | Return made up to 30/10/93; no change of members (4 pages) |
9 November 1992 | Return made up to 30/10/92; full list of members
|
9 November 1992 | Full accounts made up to 31 March 1992 (4 pages) |
9 November 1992 | Return made up to 30/10/92; full list of members
|
28 November 1991 | New director appointed (2 pages) |
5 November 1991 | Return made up to 31/10/91; full list of members (5 pages) |
5 November 1991 | Return made up to 31/10/91; full list of members (5 pages) |
5 November 1991 | Full accounts made up to 31 March 1991 (4 pages) |
5 November 1991 | Full accounts made up to 31 March 1991 (4 pages) |
10 September 1991 | New director appointed (2 pages) |
27 March 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 December 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 November 1990 | Return made up to 31/10/90; full list of members (6 pages) |
20 November 1990 | Return made up to 31/10/90; full list of members (6 pages) |
20 November 1990 | Full accounts made up to 31 March 1990 (3 pages) |
15 May 1990 | Full accounts made up to 31 March 1989 (3 pages) |
15 May 1990 | Return made up to 31/12/89; full list of members (6 pages) |
15 May 1990 | Return made up to 31/12/89; full list of members (6 pages) |
20 February 1989 | Company name changed the ostel bay company LIMITED\certificate issued on 21/02/89 (2 pages) |
20 February 1989 | Company name changed\certificate issued on 20/02/89 (16 pages) |
20 February 1989 | Company name changed\certificate issued on 20/02/89 (2 pages) |
20 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 February 1989 | Company name changed\certificate issued on 20/02/89 (16 pages) |
20 February 1989 | Registered office changed on 20/02/89 from: 142 queen street glasgow G1 3BU (1 page) |
10 February 1989 | Incorporation (16 pages) |
10 February 1989 | Incorporation (16 pages) |