Lisfannon Heights
Fahan
County Donegal
Ireland
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1990(1 day after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Drumillie Lisfannon Heights Fahan County Donegal Ireland |
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Lawrence Andrew Taylor |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1990(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Bothwell Road Uddingston Glasgow Lanarkshire G71 7EZ Scotland |
Director Name | Mr James Gordon Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1990(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 March 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Moreau House, The Citadel Fort George St Peters Port GY1 2SX |
Director Name | William Clive Ohara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1995) |
Role | CS |
Correspondence Address | 273 Fenwick Road Glasgow G46 6JX Scotland |
Telephone | 03003031531 |
---|---|
Telephone region | Unknown |
Registered Address | C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,475 |
Cash | £314 |
Current Liabilities | £102,309 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
12 April 1991 | Delivered on: 25 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 mclennan street glasgow. Outstanding |
---|---|
12 April 1991 | Delivered on: 25 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1031 cathcart road glasgow. Outstanding |
12 April 1991 | Delivered on: 25 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1025 cathcart road glasgow. Outstanding |
12 April 1991 | Delivered on: 25 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1022 cathcart road glasgow. Outstanding |
18 January 2000 | Delivered on: 26 January 2000 Persons entitled: Clydeport Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the north side of south street, scotstoun, glasgow. Outstanding |
13 May 1994 | Delivered on: 17 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 logie mill(formerly unit five)beaverbank business park,logie green roadedinburgh. Outstanding |
29 October 1991 | Delivered on: 11 November 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 April 1991 | Delivered on: 25 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 vine street glasgow. Outstanding |
12 April 1991 | Delivered on: 25 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 163 maryhill road glasgow. Outstanding |
19 April 1991 | Delivered on: 23 April 1991 Satisfied on: 28 November 2001 Persons entitled: Caterpillar (U K) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 plots of ground lying on the north east of old edinburgh road, tannochside, uddingston extending to 11.7 acres or thereby. Fully Satisfied |
28 December 1990 | Delivered on: 16 January 1991 Satisfied on: 16 April 1991 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops at 163 maryhill rd glasgow 1022 cathcart rd glasgow 1025, 1031 cathcart rd glasgow 4 vine st glasgow 73 & 123 clarkston rd glasgow 5 mclennan rd glasgow 95 causeyside st paisley 24 montagu terrace edinburgh 34 easter rd edinburgh 36 home st edinburgh 42 st stephen st edinburgh 9 brandon terrace edinburgh 37 dalry rd edinburgh. Fully Satisfied |
10 May 1991 | Delivered on: 29 May 1991 Satisfied on: 20 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 craigmont st maryhill glasgow. Fully Satisfied |
19 April 1991 | Delivered on: 10 May 1991 Satisfied on: 28 November 2001 Persons entitled: James Gordon Wright Classification: Standard security Secured details: All sums due or to become due. Particulars: "Caterpillar plant" old edinburgh road tannochside uddingston. Fully Satisfied |
12 April 1991 | Delivered on: 25 April 1991 Satisfied on: 4 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 95 causeyside st paisley. Fully Satisfied |
29 November 1990 | Delivered on: 7 December 1990 Satisfied on: 16 April 1991 Persons entitled: Hill Samuel Bank Limited 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. Fully Satisfied |
25 March 1992 | Delivered on: 1 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 and 7A church street, uddingston. Part Satisfied |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
11 January 2012 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
11 January 2012 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
30 December 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 18 May 2010 (3 pages) |
18 May 2010 | Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 18 May 2010 (3 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
29 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
28 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
28 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members
|
25 May 2005 | Return made up to 01/05/05; full list of members
|
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 87 port dundas road cowcaddens glasgow G4 0HF (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 87 port dundas road cowcaddens glasgow G4 0HF (1 page) |
1 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page) |
22 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
16 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Ad 19/12/01--------- £ si [email protected]=14 £ ic 100/114 (2 pages) |
14 January 2002 | S-div 19/12/01 (1 page) |
14 January 2002 | S-div 19/12/01 (1 page) |
14 January 2002 | Memorandum and Articles of Association (13 pages) |
14 January 2002 | Memorandum and Articles of Association (13 pages) |
14 January 2002 | Ad 19/12/01--------- £ si [email protected]=14 £ ic 100/114 (2 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
28 November 2001 | Dec mort/charge * (4 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
26 January 2000 | Partic of mort/charge * (5 pages) |
26 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
22 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
22 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
2 February 1999 | Dec mort/charge release * (4 pages) |
2 February 1999 | Dec mort/charge release * (4 pages) |
20 January 1999 | Dec mort/charge * (4 pages) |
20 January 1999 | Dec mort/charge * (4 pages) |
25 September 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
25 September 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 June 1998 | Return made up to 01/05/98; full list of members (12 pages) |
5 June 1998 | Return made up to 01/05/98; full list of members (12 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
23 January 1998 | Dec mort/charge * (4 pages) |
23 January 1998 | Dec mort/charge * (4 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
26 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
26 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 01/05/97; full list of members (11 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 01/05/97; full list of members (11 pages) |
16 August 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
16 August 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (10 pages) |
22 September 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
22 September 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
16 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
16 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
1 June 1990 | Incorporation (17 pages) |
1 June 1990 | Incorporation (17 pages) |