Helensburgh
G84 7SF
Scotland
Director Name | Josephine Anne Ewing |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 January 2017) |
Role | Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | 5 St Michael Drive Helensburgh G84 7SF Scotland |
Secretary Name | Josephine Anne Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 St Michael Drive Helensburgh G84 7SF Scotland |
Registered Address | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Alexander Francis Ewing 50.00% Ordinary |
---|---|
500 at £1 | Josephine Anne Ewing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,330 |
Cash | £18,458 |
Current Liabilities | £29,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
23 December 1992 | Delivered on: 5 January 1993 Satisfied on: 29 January 1997 Persons entitled: Alloa Brewery Company Limited Classification: Standard security Secured details: £324,583 and all further sums due or to become due. Particulars: Duntocher hotel, dumbarton road, duntocher. Fully Satisfied |
---|---|
24 May 1990 | Delivered on: 31 May 1990 Satisfied on: 28 October 1996 Persons entitled: Alloa Brewery Company Classification: Standard security Secured details: £325,000 and all further sums due or to become due. Particulars: Duntocher hotel duntocher. Fully Satisfied |
4 September 1989 | Delivered on: 20 September 1989 Satisfied on: 28 October 1996 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: £300,000. Particulars: Maltings hotel duntocher. Fully Satisfied |
4 September 1989 | Delivered on: 14 September 1989 Satisfied on: 28 October 1996 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: £300,000 and all or any further sums due or that become due. Particulars: Maltings hotel duntocher. Fully Satisfied |
17 August 1989 | Delivered on: 21 August 1989 Satisfied on: 1 November 1996 Persons entitled: Alloa Brewery Company Limited 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 |
4 September 1989 | Delivered on: 20 September 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Maltings hotel duntocher. Outstanding |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
27 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 March 2019 | Notification of Liam Ewing as a person with significant control on 5 January 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Notification of Alex Ewing as a person with significant control on 1 July 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 September 2017 | Notification of Alex Ewing as a person with significant control on 1 July 2016 (2 pages) |
19 January 2017 | Termination of appointment of Josephine Anne Ewing as a director on 12 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Josephine Anne Ewing as a secretary on 12 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Josephine Anne Ewing as a director on 12 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Josephine Anne Ewing as a secretary on 12 January 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Director's details changed for Alexander Francis Ewing on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Alexander Francis Ewing on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Alexander Francis Ewing on 1 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
31 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
17 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members
|
23 July 2004 | Return made up to 30/06/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: c/o neville russell 90 st vincent street glasgow G3 5UB (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: c/o neville russell 90 st vincent street glasgow G3 5UB (1 page) |
23 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
12 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 January 1997 | Dec mort/charge * (4 pages) |
29 January 1997 | Dec mort/charge * (4 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 November 1996 | Dec mort/charge * (4 pages) |
1 November 1996 | Dec mort/charge * (4 pages) |
28 October 1996 | Dec mort/charge * (8 pages) |
28 October 1996 | Dec mort/charge * (2 pages) |
28 October 1996 | Dec mort/charge * (8 pages) |
28 October 1996 | Dec mort/charge * (2 pages) |
28 October 1996 | Dec mort/charge * (2 pages) |
28 October 1996 | Dec mort/charge * (2 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |