Glasgow
G3 8HB
Scotland
Secretary Name | Mr Stuart Graham Leitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Anderson & Brown Llp, 133 Finnieston Glasgow G3 8HB Scotland |
Director Name | Gerald Fox Belton |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C.O. Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Thomas Gerard Kincaid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 61 Dunellan Road Mains Estate Milngavie Glasgow G62 7RE Scotland |
Director Name | Thomas James Mercer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 4 Maidens East Kilbride Glasgow Lanarkshire G74 4RS Scotland |
Director Name | Thomas Williamson Ritchie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Holmwood Grove 11/3 Netherlee Place Glasgow G44 3YL Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Anderson Anderson & Brown Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stuart Graham Leitch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,116 |
Cash | £2,116 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
15 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
---|---|
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Register(s) moved to registered office address C.O. Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Termination of appointment of Gerald Belton as a director (1 page) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 November 2009 | Director's details changed for Stuart Graham Leitch on 29 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Gerald Fox Belton on 29 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Stuart Graham Leitch on 29 October 2009 (1 page) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | Return made up to 29/10/06; full list of members (3 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (9 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
5 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 November 2002 | Return made up to 14/11/02; full list of members (9 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Company name changed m I (multi-skills) LIMITED\certificate issued on 24/06/02 (2 pages) |
17 January 2002 | Return made up to 14/11/01; full list of members (8 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (10 pages) |
15 January 2001 | Return made up to 14/11/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 November 1999 | Return made up to 14/11/99; full list of members (8 pages) |
12 February 1999 | Return made up to 14/11/98; full list of members (13 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Return made up to 14/11/97; no change of members (6 pages) |
13 February 1997 | Company name changed mature enterprises LIMITED\certificate issued on 14/02/97 (3 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 November 1996 | Return made up to 14/11/96; no change of members (11 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 November 1995 | Return made up to 14/11/95; full list of members (18 pages) |
11 December 1992 | Return made up to 14/11/92; full list of members (7 pages) |
26 March 1992 | Ad 17/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1992 | Resolutions
|
14 November 1991 | Incorporation (12 pages) |