47 Broad Street
Glasgow
Lanarkshire
G40 2QW
Scotland
Secretary Name | Alan Spowart Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 44 Limeside Avenue Rutherglen Glasgow Lanarkshire G73 3PN Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Kirkcaldy Road Pollokshields Glasgow |
Director Name | Alan Monro Simpson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Westbourne Drive Bearsden Glasgow |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Kirkcaldy Road Pollokshields Glasgow |
Director Name | Alan Spowart Knox |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 44 Limeside Avenue Rutherglen Glasgow Lanarkshire G73 3PN Scotland |
Director Name | Anne Jean Knox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 44 Limeside Avenue Rutherglen Glasgow G73 3PN Scotland |
Secretary Name | Alan Spowart Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 44 Limeside Avenue Rutherglen Glasgow Lanarkshire G73 3PN Scotland |
Secretary Name | Anne Jean Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 44 Limeside Avenue Rutherglen Glasgow G73 3PN Scotland |
Website | www.andsotobed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1444343 |
Telephone region | Freephone |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,450 |
Cash | £19,223 |
Current Liabilities | £344,374 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
17 October 1996 | Delivered on: 23 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
10 November 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Annual return made up to 3 September 2015 Statement of capital on 2015-09-29
|
3 June 2015 | Director's details changed for Richard Muir Knox on 17 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 October 2014 | Director's details changed for Richard Muir Knox on 2 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Richard Muir Knox on 2 September 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 September 2013 | Director's details changed for Richard Muir Knox on 15 April 2013 (2 pages) |
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 15 June 2011 (2 pages) |
18 May 2011 | Director's details changed for Richard Muir Knox on 3 September 2010 (2 pages) |
18 May 2011 | Director's details changed for Richard Muir Knox on 3 September 2010 (2 pages) |
18 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
2 November 2010 | Full accounts made up to 31 March 2009 (16 pages) |
6 September 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Full accounts made up to 31 March 2008 (15 pages) |
16 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
10 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
27 September 2007 | Return made up to 03/09/07; no change of members (6 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: studio 2003, mile end abbey business centre paisley renfrewshire PA1 1JS (1 page) |
14 November 2006 | Return made up to 03/09/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
11 October 2005 | Return made up to 03/09/05; full list of members (6 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
29 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 October 2003 | Full accounts made up to 31 January 2003 (14 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
4 September 2003 | Amended full accounts made up to 31 January 2001 (15 pages) |
11 July 2003 | Company name changed linens fine LIMITED\certificate issued on 11/07/03 (2 pages) |
5 May 2003 | Full accounts made up to 31 January 2002 (14 pages) |
15 April 2003 | Auditor's resignation (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: studio 2003, mile end abeey mill business centre paisley renfrewshire PA1 1JS (1 page) |
12 September 2002 | Return made up to 03/09/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
19 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page) |
1 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
8 February 2000 | Return made up to 03/09/99; full list of members
|
7 February 2000 | Registered office changed on 07/02/00 from: 44 limeside avenue rutherglen glasgow (1 page) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 November 1999 | Ad 15/09/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 November 1999 | Particulars of contract relating to shares (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 December 1998 | Return made up to 03/09/98; full list of members
|
25 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 October 1997 | Return made up to 03/09/97; full list of members
|
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
23 October 1996 | Partic of mort/charge * (6 pages) |
30 September 1996 | Return made up to 03/09/96; no change of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
25 August 1995 | Return made up to 03/09/95; full list of members (6 pages) |