Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Secretary Name | Mr Gerard Michael Mellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1992(2 years after company formation) |
Appointment Duration | 25 years, 5 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Monreith Road Newlands Glasgow Lanarkshire G43 2NY Scotland |
Director Name | Jillian Glen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(same day as company formation) |
Role | Health Visitor |
Correspondence Address | 31 Barnton Park View Edinburgh Midlothian EH4 6HH Scotland |
Director Name | Robert Glen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(same day as company formation) |
Role | Consultant |
Correspondence Address | 31 Barnton Park View Edinburgh Midlothian EH4 6HH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mrs Margaret Mellan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Monreith Road Glasgow Lanarkshire G43 2NY Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Registered Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Gerard M. Mellan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,747 |
Cash | £90,935 |
Current Liabilities | £188 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 1992 | Delivered on: 20 November 1992 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
10 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
---|---|
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Termination of appointment of Margaret Mellan as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Margaret Mellan as a director on 8 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2010 | Director's details changed for Mrs Margaret Mellan on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Gerard Michael Mellan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Margaret Mellan on 28 October 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 February 2009 | Return made up to 24/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 January 2008 | Return made up to 24/10/07; no change of members (8 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 November 2000 | Return made up to 24/10/00; full list of members (10 pages) |
11 January 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
24 October 1990 | Incorporation (17 pages) |