36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director Name | Ms Mary Morag Inglis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Ross James Leatham |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(26 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Heather Michele McKee |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Laura Catherine Schiavone |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mrs Allyson Gilchrist |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Secretary Name | Mitchells Roberton Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(24 years, 8 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Alastair James Campbell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Director Name | Eric Herbert Webster |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Dalziel Drive Glasgow G41 4JA Scotland |
Director Name | Mr Donald Bremner Reid |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Henderland Road Bearsden Glasgow G61 1JB Scotland |
Director Name | John Alexander Mitchell Cuthbert |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 August 2006) |
Role | Solicitor |
Correspondence Address | The Myreton Kippen Stirling FK8 3JL Scotland |
Director Name | William Marr Couper Grant |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 August 2004) |
Role | Solicitor |
Correspondence Address | 4 Belmont Crescent Glasgow G12 8EU Scotland |
Director Name | Mr David Alexander Russell Ballantine |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Neil James Mackenzie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Ian Cameron Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Mitchells Roberton (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Correspondence Address | George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
15 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
26 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
20 January 2023 | Appointment of Mrs Joyce Mary Moss as a director on 20 January 2023 (2 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Mrs Allyson Gilchrist as a director on 19 May 2022 (2 pages) |
19 April 2022 | Withdrawal of a person with significant control statement on 19 April 2022 (2 pages) |
19 April 2022 | Notification of Mitchells Roberton Ltd as a person with significant control on 12 July 2016 (2 pages) |
19 April 2022 | Termination of appointment of Ian Cameron Ferguson as a director on 31 March 2022 (1 page) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
10 June 2021 | Appointment of Heather Michele Mckee as a director on 10 June 2021 (2 pages) |
10 June 2021 | Appointment of Laura Catherine Schiavone as a director on 10 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Donald Bremner Reid as a director on 31 March 2021 (1 page) |
14 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Neil James Mackenzie as a director on 31 March 2019 (1 page) |
8 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 November 2016 | Appointment of Mr Ian Cameron Ferguson as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ian Cameron Ferguson as a director on 4 November 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 July 2016 | Termination of appointment of David Alexander Russell Ballantine as a director on 31 March 2016 (1 page) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
27 July 2016 | Termination of appointment of David Alexander Russell Ballantine as a director on 31 March 2016 (1 page) |
27 July 2016 | Appointment of Mr Ross James Leatham as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Ross James Leatham as a director on 27 July 2016 (2 pages) |
15 February 2016 | Director's details changed for Neil James Mackenzie on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Neil James Mackenzie on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr David Alexander Russell Ballantine on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr David Alexander Russell Ballantine on 15 February 2016 (2 pages) |
14 July 2015 | Termination of appointment of Mitchells Roberton as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Mitchells Roberton as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Mitchells Roberton as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Appointment of Mitchells Roberton Ltd as a secretary on 1 April 2015 (2 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2015 | Appointment of Mitchells Roberton Ltd as a secretary on 1 April 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2015 | Appointment of Mitchells Roberton Ltd as a secretary on 1 April 2015 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
16 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
23 January 2014 | Appointment of Miss Mary Morag Inglis as a director (2 pages) |
23 January 2014 | Termination of appointment of Alastair Campbell as a director (1 page) |
23 January 2014 | Termination of appointment of Alastair Campbell as a director (1 page) |
23 January 2014 | Termination of appointment of Alastair Campbell as a director (1 page) |
23 January 2014 | Appointment of Miss Mary Morag Inglis as a director (2 pages) |
23 January 2014 | Termination of appointment of Alastair Campbell as a director (1 page) |
31 July 2013 | Director's details changed for Alastair James Campbell on 31 July 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Director's details changed for Alastair James Campbell on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 12 July 2013 no member list (7 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Secretary's details changed for Mitchells Roberton on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 12 July 2013 no member list (7 pages) |
31 July 2013 | Secretary's details changed for Mitchells Roberton on 31 July 2013 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 July 2012 | Annual return made up to 12 July 2012 (17 pages) |
30 July 2012 | Annual return made up to 12 July 2012 (17 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 August 2011 | Annual return made up to 12 July 2011 (17 pages) |
8 August 2011 | Director's details changed for Ronald James Inglis on 26 November 2010 (3 pages) |
8 August 2011 | Director's details changed for Ronald James Inglis on 26 November 2010 (3 pages) |
8 August 2011 | Annual return made up to 12 July 2011 (17 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 July 2010 | Annual return made up to 12 July 2010 (17 pages) |
14 July 2010 | Annual return made up to 12 July 2010 (17 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 August 2009 | Annual return made up to 12/07/09 (10 pages) |
12 August 2009 | Annual return made up to 12/07/09 (10 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 August 2008 | Annual return made up to 12/07/08 (6 pages) |
11 August 2008 | Annual return made up to 12/07/08 (6 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 August 2007 | Annual return made up to 12/07/07 (5 pages) |
8 August 2007 | Annual return made up to 12/07/07 (5 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Resolutions
|
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 August 2006 | Annual return made up to 12/07/06 (5 pages) |
8 August 2006 | Annual return made up to 12/07/06 (5 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Annual return made up to 12/07/05 (5 pages) |
4 August 2005 | Annual return made up to 12/07/05 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
9 August 2004 | Annual return made up to 12/07/04 (6 pages) |
9 August 2004 | Annual return made up to 12/07/04 (6 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 July 2003 | Annual return made up to 12/07/03
|
10 July 2003 | Annual return made up to 12/07/03
|
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 August 2002 | Annual return made up to 12/07/02 (6 pages) |
23 August 2002 | Annual return made up to 12/07/02 (6 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 August 2001 | Annual return made up to 12/07/01 (5 pages) |
29 August 2001 | Annual return made up to 12/07/01 (5 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 July 2000 | Annual return made up to 12/07/00 (5 pages) |
27 July 2000 | Annual return made up to 12/07/00 (5 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 August 1999 | Annual return made up to 12/07/99
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Annual return made up to 12/07/99
|
5 August 1999 | Director resigned (1 page) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
31 July 1997 | Annual return made up to 12/07/97 (6 pages) |
31 July 1997 | Annual return made up to 12/07/97 (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 July 1996 | Annual return made up to 12/07/96
|
30 July 1996 | Annual return made up to 12/07/96
|
30 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
8 August 1995 | Annual return made up to 12/07/95 (4 pages) |
8 August 1995 | Annual return made up to 12/07/95 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 July 1990 | Incorporation (16 pages) |
12 July 1990 | Incorporation (16 pages) |