Bearsden
Glasgow
G61 4RL
Scotland
Secretary Name | Linda Murray |
---|---|
Status | Current |
Appointed | 14 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mrs Dominique Claire Carr |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Darren Clarke Murray |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Jonathan Conrad Murray |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mrs Linda Murray |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Margaret McKechnie Duncan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992 |
Appointment Duration | 5 years, 1 month (resigned 28 August 1997) |
Role | Company Manager |
Correspondence Address | Rippling Waters Ballplay Road Moffat Dumfriesshire DG10 9JX Scotland |
Director Name | Gordon Graham Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992 |
Appointment Duration | 25 years, 4 months (resigned 17 November 2017) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | Auldton Mote Alton Road Moffat Dumfriesshire DG10 9LB Scotland |
Secretary Name | Gordon Graham Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992 |
Appointment Duration | 5 years, 1 month (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindun House, Ballplay Road Moffat Dumfriesshire DG10 9JX Scotland |
Secretary Name | Gordon Graham Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992 |
Appointment Duration | 5 years, 1 month (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindun House, Ballplay Road Moffat Dumfriesshire DG10 9JX Scotland |
Secretary Name | Mrs Hazel Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 July 2000) |
Role | Company Director |
Correspondence Address | Holmview Ballplay Road Moffat Dumfriesshire DG10 9JU Scotland |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992 |
Appointment Duration | 1 day (resigned 16 July 1992) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01683 221336 |
---|---|
Telephone region | Moffat |
Registered Address | 107 Irish Street Dumfries DG1 2NP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Gordon Duncan 50.00% Ordinary |
---|---|
50 at £1 | John Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,862 |
Cash | £23,629 |
Current Liabilities | £113,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
15 March 2012 | Delivered on: 22 March 2012 Persons entitled: Euro Healthcare Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 March 1998 | Delivered on: 15 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at kilmardinny crescent,bearsden. Outstanding |
28 April 1997 | Delivered on: 14 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 9 & 10 holm industrial estate,ballplay road,moffat. Outstanding |
28 October 1993 | Delivered on: 10 November 1993 Satisfied on: 9 March 2013 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 |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
3 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
11 October 2019 | Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 107 Irish Street Dumfries DG1 2NP on 11 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Appointment of Mrs Linda Murray as a director on 1 August 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Dominique Claire Carr as a director on 1 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Jonathan Conrad Murray as a director on 1 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
10 August 2018 | Appointment of Mr Darren Clarke Murray as a director on 1 August 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 November 2017 | Cessation of Gordon Graham Duncan as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Gordon Graham Duncan as a director on 17 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 November 2017 | Cessation of Gordon Graham Duncan as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Gordon Graham Duncan as a director on 17 November 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
28 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
28 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
28 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of Linda Murray as a secretary (1 page) |
13 June 2012 | Appointment of Linda Murray as a secretary (1 page) |
13 June 2012 | Termination of appointment of Gordon Duncan as a secretary (1 page) |
13 June 2012 | Termination of appointment of Gordon Duncan as a secretary (1 page) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Director's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Location of debenture register (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 104 irish street dumfries DG1 2PB (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 104 irish street dumfries DG1 2PB (1 page) |
6 February 2007 | Partic of mort/charge * (1 page) |
6 February 2007 | Partic of mort/charge * (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 104 irish street dumfries DG1 2QE (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 104 irish street dumfries DG1 2QE (1 page) |
30 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 July 2003 | Return made up to 16/07/03; full list of members
|
19 July 2003 | Return made up to 16/07/03; full list of members
|
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Return made up to 16/07/00; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Return made up to 16/07/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 July 1998 | Return made up to 16/07/98; full list of members
|
30 July 1998 | Return made up to 16/07/98; full list of members
|
15 April 1998 | Partic of mort/charge * (5 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
14 May 1997 | Partic of mort/charge * (5 pages) |
14 May 1997 | Partic of mort/charge * (5 pages) |
16 December 1996 | Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1996 | Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 July 1992 | Incorporation (14 pages) |
16 July 1992 | Incorporation (14 pages) |