Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Keith John Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Marjory Jane Johnstone |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Secretary Name | Keith John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Ms Elizabeth Young Holmes |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(1 year, 1 month after company formation) |
Appointment Duration | 31 years (resigned 09 August 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | David Somerville Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 8 Lomond View Cambuslang Glasgow G67 4JR Scotland |
Secretary Name | Brian Robert Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Secretary Name | David Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 August 2022) |
Role | Secretary |
Correspondence Address | 6 Balone Steading St. Andrews KY16 8NS Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
6 April 1998 | Delivered on: 14 April 1998 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. Outstanding |
---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
17 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
5 August 2022 | Director's details changed for Ms Lynne Kettles Baillie on 26 January 2021 (2 pages) |
5 August 2022 | Change of details for Ms Lynne Kettles Bailie as a person with significant control on 9 August 2021 (2 pages) |
5 August 2022 | Cessation of Elizabeth Young Holmes as a person with significant control on 9 August 2021 (1 page) |
5 August 2022 | Termination of appointment of David Holmes as a secretary on 5 August 2022 (1 page) |
5 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
19 August 2021 | Termination of appointment of Elizabeth Young Holmes as a director on 9 August 2021 (1 page) |
17 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Secretary's details changed for David Holmes on 15 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016 (2 pages) |
19 August 2016 | Secretary's details changed for David Holmes on 15 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Elizabeth Young Holmes on 15 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Elizabeth Young Holmes on 15 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 10 September 2012 (2 pages) |
10 September 2012 | Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 10 September 2012 (2 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Director's details changed for Elizabeth Young Holmes on 3 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Elizabeth Young Holmes on 3 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Elizabeth Young Holmes on 3 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: arnothill lane falkirk stirlingshire FK1 5SL (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: arnothill lane falkirk stirlingshire FK1 5SL (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
30 March 2006 | Company name changed towel rail (scotland) LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed towel rail (scotland) LIMITED\certificate issued on 30/03/06 (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
5 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
20 September 2000 | Return made up to 03/08/00; full list of members
|
20 September 2000 | Return made up to 03/08/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
13 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: wallace white partnership 77 st vincent street glasgow G2 5TF (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: wallace white partnership 77 st vincent street glasgow G2 5TF (1 page) |
8 July 1999 | Return made up to 03/08/98; full list of members (6 pages) |
8 July 1999 | Return made up to 03/08/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: st vincent chambers 41 st vincent place glasogw G1 2RE (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: st vincent chambers 41 st vincent place glasogw G1 2RE (1 page) |
14 April 1998 | Partic of mort/charge * (6 pages) |
14 April 1998 | Partic of mort/charge * (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 October 1995 | Return made up to 03/08/95; no change of members (4 pages) |
25 October 1995 | Return made up to 03/08/95; no change of members (4 pages) |