Glasgow
G2 7BW
Scotland
Director Name | Mr Colin Gordon Greig |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1998(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Secretary Name | Alasdair Graham Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2009(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Solicitor |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Secretary Name | Wayne Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2010(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Mr Iain James Scott Talman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 4 months (resigned 29 April 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | James Russell Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 2 Lynton Avenue Glasgow G46 7JP Scotland |
Secretary Name | John Aitken Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2002) |
Role | Solicitor |
Correspondence Address | 18 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Secretary Name | Marion Joy Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Solicitor |
Correspondence Address | 39 Anne Crescent Lenzie Glasgow G66 5HB Scotland |
Secretary Name | Mr James Allan Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow G63 9BN Scotland |
Secretary Name | Mr David Stewart Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | William Wilson Campbell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Dargarvel Avenue Glasgow Lanarkshire G41 5LU Scotland |
Secretary Name | David Craib Hinshaw Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Secretary Name | Mrs Catherine Mary Feechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Martin James Harper Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne NE1 8ND |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Telephone | 0141 2211784 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | June Crombie & Iain James Scott Talman & Colin Gordon Greig 90.91% Ordinary |
---|---|
1 at £1 | Iain James Scott Talman 4.55% Ordinary |
1 at £1 | June Crombie 4.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £837,524 |
Net Worth | £711 |
Cash | £49,488 |
Current Liabilities | £140,760 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
10 November 2017 | Cessation of Iain James Scott Talman as a person with significant control on 30 April 2016 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
18 November 2016 | Secretary's details changed for Wayne Lawrence on 31 May 2016 (1 page) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
3 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
26 May 2016 | Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Ronald Walter Brown as a secretary on 1 April 2016 (2 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
12 December 2014 | Termination of appointment of Martin James Harper Jenkins as a director on 11 December 2014 (1 page) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 June 2013 | Appointment of Martin Jenkins as a director (3 pages) |
19 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
25 November 2011 | Director's details changed for June Crombie on 23 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Colin Gordon Greig on 23 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Termination of appointment of Catherine Feechan as a secretary (2 pages) |
30 September 2010 | Termination of appointment of David Allan as a secretary (2 pages) |
30 September 2010 | Appointment of Wayne Lawrence as a secretary (3 pages) |
8 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Secretary's details changed for Ms Catherine Mary Feechan on 2 November 2009 (1 page) |
18 November 2009 | Director's details changed for June Crombie on 2 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Iain James Scott Talman on 2 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Ronald Walter Brown on 2 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Iain James Scott Talman on 2 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Alasdair Graham Peacock on 2 November 2009 (1 page) |
18 November 2009 | Director's details changed for Colin Gordon Greig on 2 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Colin Gordon Greig on 2 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for David Stewart Allan on 2 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mr Ronald Walter Brown on 2 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Ms Catherine Mary Feechan on 2 November 2009 (1 page) |
18 November 2009 | Director's details changed for June Crombie on 2 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Alasdair Graham Peacock on 2 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for David Stewart Allan on 2 November 2009 (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
20 May 2009 | Memorandum and Articles of Association (4 pages) |
20 May 2009 | Resolutions
|
30 April 2009 | Secretary appointed alasdair graham peacock (2 pages) |
4 April 2009 | Secretary appointed catherine mary feechan (2 pages) |
4 April 2009 | Secretary appointed ronald walter brown (2 pages) |
4 April 2009 | Appointment terminated secretary david ross (1 page) |
4 April 2009 | Appointment terminated secretary william smith (1 page) |
25 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 September 2008 | Memorandum and Articles of Association (5 pages) |
23 September 2008 | Resolutions
|
12 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
1 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
7 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
23 May 2004 | Director's particulars changed (1 page) |
4 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
13 January 2003 | Return made up to 31/10/02; full list of members
|
4 September 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 2 blythswood square glasgow strathclyde G2 4AD (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Company name changed mitre pensions LIMITED\certificate issued on 02/08/02 (2 pages) |
28 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (12 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
20 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (1 page) |
8 March 2001 | Secretary resigned (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Memorandum and Articles of Association (5 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members
|
30 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (12 pages) |
23 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members
|
28 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
12 February 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 31/10/97; change of members (6 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
12 August 1993 | Resolutions
|
30 December 1991 | Company name changed mitreshelf 116 LIMITED\certificate issued on 30/12/91 (2 pages) |
31 October 1991 | Incorporation (14 pages) |