Glasgow
G3 7LW
Scotland
Director Name | Robert Cran Gall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Balmoral Drive Bearsden Glasgow Lanarkshire G61 1DH Scotland |
Director Name | Neil Bromham Rankine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Hazel Avenue Bearsden Glasgow Lanarkshire G61 3HF Scotland |
Secretary Name | Robert Cran Gall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Balmoral Drive Bearsden Glasgow Lanarkshire G61 1DH Scotland |
Director Name | Mr Ronald Gormley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 March 2002) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Dunirwin 9 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
Director Name | Marie McCunn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1994) |
Role | Property Developer |
Correspondence Address | 13 Henrietta Street Glasgow Lanarkshire G14 0BQ Scotland |
Secretary Name | Marie McCunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1994) |
Role | Property Developer |
Correspondence Address | 13 Henrietta Street Glasgow Lanarkshire G14 0BQ Scotland |
Director Name | Marion Nina Gormley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2002) |
Role | Property Advisor |
Correspondence Address | Dunirwin 9 Newark Street Greenock Renfrewshire PA16 7LH Scotland |
Secretary Name | Marion Nina Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2002) |
Role | Property Advisor |
Correspondence Address | Dunirwin 9 Newark Street Greenock Renfrewshire PA16 7LH Scotland |
Secretary Name | Mr William John Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Telephone | 01355 260622 |
---|---|
Telephone region | East Kilbride |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 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 | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Termination of appointment of William Robertson as a secretary (1 page) |
13 December 2012 | Termination of appointment of William Robertson as a secretary (1 page) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages) |
5 January 2012 | Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages) |
5 January 2012 | Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Mr William John Robertson on 1 October 2009 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
12 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
8 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 August 2002 | Resolutions
|
8 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: boyds solicitors thistle house 146 west regent street glasgow G2 2RZ (1 page) |
28 March 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: boyds solicitors thistle house 146 west regent street glasgow G2 2RZ (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
4 October 2000 | Return made up to 04/07/00; full list of members (6 pages) |
4 October 2000 | Return made up to 04/07/00; full list of members (6 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 January 2000 | Resolutions
|
21 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
21 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 January 1998 | Resolutions
|
9 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
9 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 July 1996 | Return made up to 04/07/96; no change of members
|
5 July 1996 | Resolutions
|
5 July 1996 | Return made up to 04/07/96; no change of members
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
18 February 1993 | Company name changed levan holdings LIMITED\certificate issued on 19/02/93 (2 pages) |
18 February 1993 | Company name changed levan holdings LIMITED\certificate issued on 19/02/93 (2 pages) |
15 August 1990 | Memorandum and Articles of Association (19 pages) |
15 August 1990 | Memorandum and Articles of Association (19 pages) |
15 December 1989 | Company name changed boydslaw (24) LIMITED\certificate issued on 18/12/89 (2 pages) |
15 December 1989 | Company name changed boydslaw (24) LIMITED\certificate issued on 18/12/89 (2 pages) |
4 July 1989 | Incorporation (24 pages) |
4 July 1989 | Incorporation (24 pages) |