Linlithgow
EH49 6BZ
Scotland
Secretary Name | Pamela Susan Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1998(8 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Rockville Grove Linlithgow West Lothian EH49 6BZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 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 | 03 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Joseph John Devlin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 24a Lansdowne Drive Carrickstone Vale Cumbernauld G68 0JB Scotland |
Secretary Name | Angela Grace Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 24a Lansdowne Drive Carrickstone Vale Cumbernauld G68 0JB Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £68,915 |
Cash | £64,531 |
Current Liabilities | £25,037 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 May 2017 (overdue) |
---|
8 November 2010 | Registered office address changed from 24/26 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 8 November 2010 (2 pages) |
---|---|
8 November 2010 | Registered office address changed from 24/26 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 8 November 2010 (2 pages) |
8 November 2010 | Resolutions
|
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Niall Ross Thomson on 30 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 May 2008 | Secretary's change of particulars / pamela thomson / 09/05/2008 (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 August 2003 | Return made up to 30/04/03; full list of members
|
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 30/04/99; change of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
26 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Return made up to 19/10/97; full list of members (6 pages) |
24 April 1997 | Auditor's resignation (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Ad 28/10/96--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
2 December 1996 | £ nc 30000/60000 28/10/96 (1 page) |
2 December 1996 | Resolutions
|
8 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Return made up to 19/10/95; full list of members (6 pages) |
16 November 1995 | Partic of mort/charge * (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
31 March 1993 | Ad 11/03/93--------- £ si 29996@1=29996 £ ic 4/30000 (2 pages) |
21 November 1991 | Return made up to 03/09/91; full list of members (6 pages) |
2 October 1990 | Ad 19/09/90--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 1990 | Incorporation (16 pages) |