Glasgow
G12 0UP
Scotland
Secretary Name | Mrs Susan Catherine Griffin |
---|---|
Status | Current |
Appointed | 20 July 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1/1 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Linda Ann Dolan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1989(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 1995) |
Role | Housewife |
Correspondence Address | 137 The Glebe West Calder West Lothian EH55 8BW Scotland |
Secretary Name | Patrick Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1989(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 137 The Glebe West Calder West Lothian EH55 8BW Scotland |
Director Name | James Welsh Green |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 51-55 Cogan Road Glasgow G43 1AP Scotland |
Secretary Name | Mary Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 26 Garden Street Galston Ayrshire KA4 8HX Scotland |
Secretary Name | Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD Scotland |
Director Name | Mr Richard John Webster |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2003(14 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 July 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ Scotland |
Secretary Name | Mr Richard John Webster |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ Scotland |
Registered Address | 1/1 11 Great Western Terrace Glasgow G12 0UP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David Griffin 50.00% Ordinary |
---|---|
1 at £1 | Mr Richard John Webster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,951 |
Cash | £988 |
Current Liabilities | £3,807 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
27 August 1999 | Delivered on: 6 September 1999 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 bellshill road, uddingston. Outstanding |
---|---|
16 October 1997 | Delivered on: 24 October 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3,5 & 7 bellshill road & 20 main street,uddingston. Outstanding |
15 December 1995 | Delivered on: 21 December 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45A portland street, troon. Outstanding |
2 September 1997 | Delivered on: 10 September 1997 Satisfied on: 10 April 2015 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & 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 |
9 July 1990 | Delivered on: 24 July 1990 Satisfied on: 5 July 1991 Persons entitled: Allied Irish Banks PLC Classification: Bond & 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 |
29 November 1989 | Delivered on: 12 December 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 493 victoria road glasgow gla 4964. Fully Satisfied |
22 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
13 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 October 2020 | Termination of appointment of Richard John Webster as a director on 20 July 2020 (1 page) |
27 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
27 October 2020 | Appointment of Mrs Susan Catherine Griffin as a secretary on 20 July 2020 (2 pages) |
27 October 2020 | Termination of appointment of Richard John Webster as a secretary on 20 July 2020 (1 page) |
27 October 2020 | Registered office address changed from 1st Floor 227 West George Street Glasgow G2 2nd to 1/1 11 Great Western Terrace Glasgow G12 0UP on 27 October 2020 (1 page) |
20 October 2020 | Cessation of Richard John Webster as a person with significant control on 20 July 2020 (1 page) |
20 October 2020 | Change of details for Mr David Griffin as a person with significant control on 20 July 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Change of details for Mr David Griffin as a person with significant control on 8 November 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 April 2018 | Director's details changed for Mr David Griffin on 12 April 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 April 2015 | Director's details changed for Mr David Griffin on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr David Griffin on 15 April 2015 (2 pages) |
10 April 2015 | Satisfaction of charge 4 in full (4 pages) |
10 April 2015 | Satisfaction of charge 4 in full (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Registered office address changed from 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ on 9 September 2013 (1 page) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 October 2009 | Registered office address changed from C/O William Duncan & Co Ca 30 Miller Road Ayr Ayrshire KA7 2AY on 11 October 2009 (1 page) |
11 October 2009 | Registered office address changed from C/O William Duncan & Co Ca 30 Miller Road Ayr Ayrshire KA7 2AY on 11 October 2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page) |
10 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
28 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
17 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page) |
1 July 2003 | Return made up to 03/05/03; full list of members
|
1 July 2003 | Return made up to 03/05/03; full list of members
|
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
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) |
16 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Partic of mort/charge * (5 pages) |
6 September 1999 | Partic of mort/charge * (5 pages) |
21 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 May 1998 | Return made up to 03/05/98; no change of members
|
20 May 1998 | Return made up to 03/05/98; no change of members
|
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 03/05/97; full list of members (6 pages) |
6 November 1997 | Return made up to 03/05/97; full list of members (6 pages) |
24 October 1997 | Partic of mort/charge * (5 pages) |
24 October 1997 | Partic of mort/charge * (5 pages) |
10 September 1997 | Partic of mort/charge * (5 pages) |
10 September 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 03/05/95; no change of members (4 pages) |
23 May 1996 | Return made up to 03/05/95; no change of members (4 pages) |
21 December 1995 | Partic of mort/charge * (3 pages) |
30 October 1995 | Full accounts made up to 31 March 1994 (5 pages) |
30 October 1995 | Full accounts made up to 31 March 1994 (5 pages) |
26 October 1995 | Company name changed wadhigh LIMITED\certificate issued on 27/10/95 (4 pages) |
26 October 1995 | Company name changed wadhigh LIMITED\certificate issued on 27/10/95 (4 pages) |
25 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
29 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
29 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |