Pollokshields
Glasgow
G41 5RS
Scotland
Secretary Name | Linda Amy Henning |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1990(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Mrs Linda Amy Henning |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Linda Amy Henning |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 67 William Allen Lane Haywards Heath West Sussex RH16 2ST |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Registered Address | Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
15.9k at £1 | L.a. Henning 50.00% Ordinary |
---|---|
15.9k at £1 | M.p. Henning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £9,924 |
Current Liabilities | £109,956 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
28 June 1998 | Delivered on: 7 July 1998 Persons entitled: Lloyds Bank 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 |
---|---|
22 September 1992 | Delivered on: 6 October 1992 Satisfied on: 15 March 1999 Persons entitled: Midland Bank PLC 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 |
30 May 1990 | Delivered on: 7 June 1990 Satisfied on: 15 February 1999 Persons entitled: Midland Bank PLC 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 |
19 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 December 2014 | Appointment of Mrs Linda Amy Henning as a director on 24 November 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
8 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Michael Paul Henning on 13 January 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 January 2008 | Return made up to 24/12/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 December 2005 | Return made up to 24/12/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 February 2003 | Return made up to 24/12/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
15 March 1999 | Dec mort/charge * (4 pages) |
15 February 1999 | Dec mort/charge * (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
7 July 1998 | Partic of mort/charge * (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
21 July 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
14 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |