142 West Nile Street
Glasgow
G1 2RQ
Scotland
Secretary Name | Mr Iain Donnachie |
---|---|
Status | Current |
Appointed | 09 September 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Director Name | Mr John Gass |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Glenburn Road Hamilton Lanarkshire ML3 8PW Scotland |
Director Name | Mr Stewart Gordon Mackie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Northland Drive Scotstoun Glasgow Lanarkshire G14 9BE Scotland |
Secretary Name | Mr John Gass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Glenburn Road Hamilton Lanarkshire ML3 8PW Scotland |
Director Name | Ewen Stanley Fraser |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1994) |
Role | Civil Engineer |
Correspondence Address | 178 Brownside Road Rutherglen Glasgow Lanarkshire G73 5AZ Scotland |
Website | structuralpartnership.com |
---|
Registered Address | Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | John Gass 33.33% Ordinary |
---|---|
400 at £1 | Stewart Gordon Mackie 33.33% Ordinary |
200 at £1 | Alison Helen Mackie 16.67% Ordinary |
200 at £1 | Shiela Richmond Gass 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,965 |
Cash | £54,864 |
Current Liabilities | £40,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
2 August 1993 | Delivered on: 12 August 1993 Persons entitled: The Royal Bank of 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. Outstanding |
---|---|
20 March 1990 | Delivered on: 23 March 1990 Satisfied on: 4 October 1993 Persons entitled: Valtos LTD 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 |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 September 2019 | Cessation of Stewart Gordon Mackie as a person with significant control on 9 September 2019 (1 page) |
9 September 2019 | Termination of appointment of John Gass as a director on 9 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Stewart Gordon Mackie as a director on 9 September 2019 (1 page) |
9 September 2019 | Termination of appointment of John Gass as a secretary on 9 September 2019 (1 page) |
9 September 2019 | Cessation of John Gass as a person with significant control on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Iain Donnachie as a secretary on 9 September 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
14 March 2017 | Satisfaction of charge 2 in full (4 pages) |
14 March 2017 | Satisfaction of charge 2 in full (4 pages) |
4 March 2017 | Appointment of Mr Iain Donnachie as a director on 10 January 2017 (2 pages) |
4 March 2017 | Appointment of Mr Iain Donnachie as a director on 10 January 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
4 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 March 2013 | Director's details changed for John Gass on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Stewart Gordon Mackie on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Stewart Gordon Mackie on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for John Gass on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 1 March 2011 (14 pages) |
19 May 2011 | Annual return made up to 1 March 2011 (14 pages) |
19 May 2011 | Annual return made up to 1 March 2011 (14 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 1 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 1 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 1 March 2010 (14 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 01/03/06; full list of members (8 pages) |
27 February 2006 | Return made up to 01/03/06; full list of members (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
30 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
27 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
21 March 1990 | Company name changed regalworld LIMITED\certificate issued on 22/03/90 (2 pages) |
21 March 1990 | Company name changed regalworld LIMITED\certificate issued on 22/03/90 (2 pages) |
1 March 1990 | Incorporation (16 pages) |
1 March 1990 | Incorporation (16 pages) |