Glasgow
Lanarkshire
G41 4EJ
Scotland
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2003(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Director Name | Andrew Joseph Brown |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 December 1991) |
Role | Gallery Director |
Correspondence Address | 18 Frederick Street Edinburgh Midlothian EH2 2HB Scotland |
Director Name | Caroline Elizabeth McNairn |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 1995) |
Role | Artist |
Correspondence Address | 20 St Stephens Place Edinburgh |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Henderson Boyd Jackson W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Dallas McMillan (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 June 2003) |
Correspondence Address | Shaftesbury House 5 Waterloo Street Glasgow Strathclyde G2 6AY Scotland |
Registered Address | C/O Dallas McMillan,Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80k at £1 | Mr Forbes Gillies Leslie 88.89% Ordinary |
---|---|
5k at £1 | Angus Donald Mcintosh Macdonald 5.56% Ordinary |
5k at £1 | James Alexander Macconnell Orr 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,229 |
Current Liabilities | £216,207 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
15 June 2006 | Delivered on: 23 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 752-756 argyle street & 5 shaftesbury street, glasgow GLA184767 GLA184768. Outstanding |
---|---|
17 July 2002 | Delivered on: 24 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 4 july 2002. Particulars: 233 cowgate, edinburgh. Outstanding |
21 August 2000 | Delivered on: 30 August 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 233 cowgate, edinburgh. Outstanding |
10 August 2006 | Delivered on: 16 August 2006 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 |
18 June 2002 | Delivered on: 24 June 2002 Satisfied on: 3 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
26 July 2000 | Delivered on: 1 August 2000 Satisfied on: 24 June 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. Fully Satisfied |
15 May 1992 | Delivered on: 22 May 1992 Satisfied on: 5 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 233 cowgate, edinburgh. Fully Satisfied |
14 November 1991 | Delivered on: 25 November 1991 Satisfied on: 30 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond and floating charge Secured details: All sums due or to become due. Particulars: Then whole assets of the company. Fully Satisfied |
18 June 1991 | Delivered on: 4 July 1991 Satisfied on: 19 September 2000 Persons entitled: Caiyoda Fire & Marine Insurance Company (Europe) Limited Classification: Standard security Secured details: £125,000 and all other sums due or become due. Particulars: Premises on 3 floors at 233 cowgate edinburgh forming the 369 gallery. Fully Satisfied |
7 April 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
3 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 May 2019 | Satisfaction of charge 6 in full (6 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 January 2017 | Satisfaction of charge 10 in full (4 pages) |
7 January 2017 | Satisfaction of charge 10 in full (4 pages) |
23 December 2016 | Satisfaction of charge 9 in full (4 pages) |
23 December 2016 | Satisfaction of charge 9 in full (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 February 2012 | Secretary's details changed for Dm Secretaries Limited on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Dm Secretaries Limited on 14 February 2012 (2 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 January 2009 | Return made up to 22/01/09; no change of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; no change of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 January 2008 | Return made up to 22/01/08; no change of members (6 pages) |
29 January 2008 | Return made up to 22/01/08; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street, glasgow strathclyde G2 6AY (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street, glasgow strathclyde G2 6AY (1 page) |
25 January 2007 | Return made up to 22/01/07; full list of members (6 pages) |
25 January 2007 | Return made up to 22/01/07; full list of members (6 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
3 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
21 December 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
4 February 2005 | Return made up to 22/01/05; full list of members
|
4 February 2005 | Return made up to 22/01/05; full list of members
|
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
12 July 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
24 July 2002 | Partic of mort/charge * (5 pages) |
24 July 2002 | Partic of mort/charge * (5 pages) |
24 June 2002 | Partic of mort/charge * (5 pages) |
24 June 2002 | Dec mort/charge * (4 pages) |
24 June 2002 | Dec mort/charge * (4 pages) |
24 June 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page) |
17 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 September 2000 | Dec mort/charge * (4 pages) |
19 September 2000 | Dec mort/charge * (4 pages) |
30 August 2000 | Partic of mort/charge * (8 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Dec mort/charge * (2 pages) |
30 August 2000 | Partic of mort/charge * (8 pages) |
1 August 2000 | Partic of mort/charge * (5 pages) |
1 August 2000 | Partic of mort/charge * (5 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 January 1999 | Return made up to 22/01/99; full list of members
|
13 January 1999 | Return made up to 22/01/99; full list of members
|
6 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 January 1998 | Return made up to 22/01/98; full list of members
|
27 January 1998 | Return made up to 22/01/98; full list of members
|
21 January 1998 | Registered office changed on 21/01/98 from: 45 renfield street glasgow G2 1JZ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 45 renfield street glasgow G2 1JZ (1 page) |
20 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
20 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
6 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 22/01/96; full list of members
|
20 February 1996 | New secretary appointed (1 page) |
20 February 1996 | New secretary appointed (1 page) |
20 February 1996 | Return made up to 22/01/96; full list of members
|
20 February 1996 | Secretary resigned (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
11 August 1995 | Company name changed 369 gallery LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed 369 gallery LIMITED\certificate issued on 14/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
22 February 1993 | Full accounts made up to 31 May 1992 (13 pages) |
22 February 1993 | Full accounts made up to 31 May 1992 (13 pages) |
31 January 1992 | Return made up to 22/01/92; full list of members (6 pages) |
31 January 1992 | Return made up to 22/01/92; full list of members (6 pages) |
13 August 1991 | Company name changed henjac 172 LIMITED\certificate issued on 14/08/91 (2 pages) |
13 August 1991 | Company name changed henjac 172 LIMITED\certificate issued on 14/08/91 (2 pages) |
8 August 1991 | Resolutions
|
8 August 1991 | Resolutions
|
18 June 1991 | Memorandum and Articles of Association (4 pages) |
18 June 1991 | Nc inc already adjusted 06/06/91 (1 page) |
18 June 1991 | Resolutions
|
18 June 1991 | Memorandum and Articles of Association (4 pages) |
18 June 1991 | Resolutions
|
18 June 1991 | Nc inc already adjusted 06/06/91 (1 page) |
22 January 1991 | Incorporation (18 pages) |
22 January 1991 | Incorporation (18 pages) |