Renfrew
PA4 8WF
Scotland
Director Name | John Alexander Batters |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Kinaird" 272 Nithsdale Road Glasgow Lanarkshire G41 5LR Scotland |
Director Name | Mr Ian Michael Hamilton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Dunglass View Strathblane Glasgow G63 9BQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mr Ian Michael Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Dunglass View Strathblane Glasgow G63 9BQ Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | William Donald Bruce Cameron |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 May 2002) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Wester Leddriegreen Blanefield Glasgow G63 9BL Scotland |
Secretary Name | William Donald Bruce Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Leddriegreen Blanefield Glasgow G63 9BL Scotland |
Secretary Name | Alan Breck Wilson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | Flat 1/2 12 Dinmont Road Shawlands Glasgow Lanarkshire G41 3UD Scotland |
Secretary Name | Janet Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL Scotland |
Registered Address | Pinsent Masons, 141 Bothwell Street Glasgow North Lanarkshire G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Essel Securities PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
3 September 2004 | Delivered on: 16 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and forming 80 west nile street, glasgow (title number gla 113561). Outstanding |
---|---|
23 July 2004 | Delivered on: 29 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and forming 380 dumbarton road, glasgow (title number gla 126215). Outstanding |
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 & 8 castle street, edinburgh--title number MID38790. Outstanding |
27 November 2002 | Delivered on: 10 December 2002 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 |
4 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
27 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 April 2021 | Change of details for Mr Alan Stewart as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Alan Stewart on 22 April 2021 (2 pages) |
24 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
29 April 2019 | Termination of appointment of Janet Macmillan as a secretary on 26 April 2019 (1 page) |
29 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
19 January 2017 | Full accounts made up to 31 July 2016 (8 pages) |
19 January 2017 | Full accounts made up to 31 July 2016 (8 pages) |
13 May 2016 | Annual return made up to 22 April 2016 Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 22 April 2016 Statement of capital on 2016-05-13
|
14 January 2016 | Full accounts made up to 31 July 2015 (8 pages) |
14 January 2016 | Full accounts made up to 31 July 2015 (8 pages) |
26 May 2015 | Annual return made up to 22 April 2015 Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 April 2015 Statement of capital on 2015-05-26
|
8 September 2014 | Full accounts made up to 31 July 2014 (9 pages) |
8 September 2014 | Full accounts made up to 31 July 2014 (9 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 September 2013 | Full accounts made up to 31 July 2013 (9 pages) |
13 September 2013 | Full accounts made up to 31 July 2013 (9 pages) |
8 May 2013 | Annual return made up to 22 April 2013 (14 pages) |
8 May 2013 | Annual return made up to 22 April 2013 (14 pages) |
19 September 2012 | Full accounts made up to 31 July 2012 (9 pages) |
19 September 2012 | Full accounts made up to 31 July 2012 (9 pages) |
30 May 2012 | Registered office address changed from Pinsent Masons Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from Pinsent Masons Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 30 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 April 2012 (14 pages) |
24 May 2012 | Annual return made up to 22 April 2012 (14 pages) |
16 May 2012 | Registered office address changed from 141 Essel Properties Ltd/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 141 Essel Properties Ltd/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 16 May 2012 (2 pages) |
12 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
12 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
6 June 2011 | Full accounts made up to 31 July 2010 (9 pages) |
6 June 2011 | Full accounts made up to 31 July 2010 (9 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (13 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (13 pages) |
26 May 2010 | Annual return made up to 22 April 2010 (14 pages) |
26 May 2010 | Secretary's details changed for Janet Macmillan on 22 April 2010 (3 pages) |
26 May 2010 | Annual return made up to 22 April 2010 (14 pages) |
26 May 2010 | Secretary's details changed for Janet Macmillan on 22 April 2010 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 October 2009 | Director's details changed for Alan Stewart on 1 October 2009 (4 pages) |
23 October 2009 | Director's details changed for Alan Stewart on 1 October 2009 (4 pages) |
23 October 2009 | Director's details changed for Alan Stewart on 1 October 2009 (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from busby road carmunnock glasgow G76 9EL (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from busby road carmunnock glasgow G76 9EL (1 page) |
15 September 2009 | Secretary appointed janet macmillan (1 page) |
15 September 2009 | Secretary appointed janet macmillan (1 page) |
20 May 2009 | Return made up to 22/04/09; no change of members (6 pages) |
20 May 2009 | Return made up to 22/04/09; no change of members (6 pages) |
19 May 2009 | Appointment terminated secretary alan stewart (1 page) |
19 May 2009 | Appointment terminated secretary alan stewart (1 page) |
30 April 2009 | Full accounts made up to 31 July 2008 (12 pages) |
30 April 2009 | Full accounts made up to 31 July 2008 (12 pages) |
23 May 2008 | Return made up to 22/04/08; full list of members (6 pages) |
23 May 2008 | Return made up to 22/04/08; full list of members (6 pages) |
14 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
14 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
1 June 2007 | Return made up to 22/04/07; full list of members
|
1 June 2007 | Return made up to 22/04/07; full list of members
|
13 December 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
13 December 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
6 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
6 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
9 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
23 May 2003 | Return made up to 22/04/03; full list of members
|
23 May 2003 | Return made up to 22/04/03; full list of members
|
20 March 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
10 December 2002 | Partic of mort/charge * (6 pages) |
10 December 2002 | Partic of mort/charge * (6 pages) |
25 June 2002 | Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
25 June 2002 | Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
24 June 2002 | Company name changed firthgold LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed firthgold LIMITED\certificate issued on 24/06/02 (2 pages) |
21 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
29 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 April 1991 | Resolutions
|
24 April 1991 | Resolutions
|
12 April 1990 | Resolutions
|
12 April 1990 | Resolutions
|
23 March 1990 | Incorporation (16 pages) |
23 March 1990 | Incorporation (16 pages) |