Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director Name | Mr Paul Raymond Barratt Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 201 Mardavall Residency Costa D’En Blanes Palma Mallorca Spain |
Director Name | Edith Janet Forrester |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Lubnaig Road Glasgow Lanarkshire G43 2RY Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(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 | 22 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Archibald Lang Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Fairfield Place Bothwell Glasgow Lanarkshire G71 8RP Scotland |
Director Name | Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 06 February 2017) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Secretary Name | Laurence Douglas Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Director Name | Mr Ryan Sean Agnew |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | Mr William Graham Wilson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
Telephone | 01360 860259 |
---|---|
Telephone region | Killearn |
Registered Address | 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
400 at £1 | Mr William Stewart Wilson 40.00% Ordinary |
---|---|
400 at £1 | Mrs Elaine Agnew 40.00% Ordinary |
200 at £1 | Mrs June Ferguson Grainger 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,371,811 |
Cash | £53,000 |
Current Liabilities | £111,018 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
25 August 2000 | Delivered on: 29 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at dalsetter complex, dalsetter avenue, glasgow. Outstanding |
---|---|
6 May 1998 | Delivered on: 22 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal charge contains floating charge over all unattached plant,machinery,chattels and goods. See the mortgage charge document for full details. Outstanding |
24 October 1996 | Delivered on: 14 November 1996 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 |
24 June 1991 | Delivered on: 9 July 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: Part of the subjects at dalsetter complex dalsetter avenue, drumchapel glasgow gla 44029. Outstanding |
2 February 2024 | Termination of appointment of William Graham Wilson as a director on 31 January 2024 (1 page) |
---|---|
2 February 2024 | Termination of appointment of Ryan Sean Agnew as a director on 31 January 2024 (1 page) |
25 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
28 September 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
9 May 2022 | Appointment of Mr William Graham Wilson as a director on 6 May 2022 (2 pages) |
9 May 2022 | Appointment of Mr. Ryan Sean Agnew as a director on 6 May 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
23 March 2018 | Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to 37 Dalsetter Avenue Glasgow G15 8TE on 23 March 2018 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 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
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (14 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (14 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 March 2013 | Director's details changed for Mr Paul Raymond Barratt Agnew on 23 January 2013 (2 pages) |
20 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for Mr Paul Raymond Barratt Agnew on 23 January 2013 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Paul Raymond Barratt Agnew on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Raymond Barratt Agnew on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Raymond Barratt Agnew on 8 February 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 10 somerset place glasgow G3 7JT (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 10 somerset place glasgow G3 7JT (1 page) |
7 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
7 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
27 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 March 2001 | Return made up to 22/01/01; full list of members
|
5 March 2001 | Return made up to 22/01/01; full list of members
|
29 August 2000 | Partic of mort/charge * (5 pages) |
29 August 2000 | Partic of mort/charge * (5 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
25 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
29 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 October 1998 | Full accounts made up to 31 May 1997 (14 pages) |
6 October 1998 | Full accounts made up to 31 May 1997 (14 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
21 April 1998 | Return made up to 22/01/98; full list of members (10 pages) |
21 April 1998 | Return made up to 22/01/98; full list of members (10 pages) |
20 February 1997 | Return made up to 22/01/97; no change of members (7 pages) |
20 February 1997 | Return made up to 22/01/97; no change of members (7 pages) |
14 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
14 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 126 drymen road bearsden glasgow G61 3RB (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 126 drymen road bearsden glasgow G61 3RB (1 page) |
17 May 1996 | Accounts for a small company made up to 31 May 1995 (13 pages) |
17 May 1996 | Accounts for a small company made up to 31 May 1995 (13 pages) |
19 April 1996 | Return made up to 22/01/96; no change of members (7 pages) |
19 April 1996 | Return made up to 22/01/96; no change of members (7 pages) |
5 July 1995 | Return made up to 22/01/95; full list of members (12 pages) |
5 July 1995 | Return made up to 22/01/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 October 1991 | £ nc 100/1000 01/02/91 (1 page) |
4 October 1991 | £ nc 100/1000 01/02/91 (1 page) |
4 October 1991 | Ad 01/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 October 1991 | Ad 01/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 August 1991 | Company name changed pct (property and investments) l imited\certificate issued on 14/08/91 (2 pages) |
13 August 1991 | Company name changed pct (property and investments) l imited\certificate issued on 14/08/91 (2 pages) |
9 July 1991 | Partic of mort/charge 7670 (3 pages) |
7 May 1991 | Company name changed sokvale LIMITED\certificate issued on 08/05/91 (2 pages) |
7 May 1991 | Company name changed sokvale LIMITED\certificate issued on 08/05/91 (2 pages) |
29 April 1991 | Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1991 | Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1991 | Incorporation (17 pages) |
22 January 1991 | Incorporation (17 pages) |