Glasgow
G2 1RW
Scotland
Director Name | Mr Mark Higgins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(16 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Gillian Stevenson Downie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | Funachie Tandlehill Road Kilbarchan Renfrewshire |
Director Name | Jonathan Philip Edwards |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cadzow Avenue Giffnock Glasgow Lanarkshire G46 6RD Scotland |
Director Name | Garry Gibson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2003) |
Role | Solicitor |
Correspondence Address | 6 Stewartfield Drive East Kilbride G74 4UA Scotland |
Director Name | Mr Stephen Howard Gold |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 October 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Burnside Road Whitecraigs Glasgow East Renfrewshire G46 6TT Scotland |
Director Name | Brian Charles Meldrum |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2003) |
Role | Solicitor |
Correspondence Address | 16 Edenside Cumbernauld Glasgow Lanarkshire G68 0ER Scotland |
Director Name | Mr Ellis Simpson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Langtree Avenue Giffnock Glasgow East Renfrewshire G46 7LW Scotland |
Director Name | Pauline Marie Thornton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 1996) |
Role | Solicitor |
Correspondence Address | Crofthill Mousebank Rd Lanark Lanarshire ML11 7RA Scotland |
Secretary Name | Mr Ellis Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 4 Langtree Avenue Giffnock Glasgow East Renfrewshire G46 7LW Scotland |
Secretary Name | Mr Craig Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Bankend Road Bridge Of Weir PA11 3EU Scotland |
Secretary Name | Mr Mark Richard Ainley Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Registered Address | 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Irwin Mitchell LLP 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Director's details changed for Mr Craig Alexander Marshall on 12 October 2023 (2 pages) |
19 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
21 November 2022 | Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 2nd Floor 1 West Regent Street Glasgow G2 1RW on 21 November 2022 (1 page) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
8 June 2022 | Director's details changed for Mr Mark Higgins on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Mark Higgins on 31 May 2022 (2 pages) |
29 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
12 June 2015 | Director's details changed for Mr Craig Alexander Marshall on 10 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Craig Alexander Marshall on 10 June 2015 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 January 2015 | Termination of appointment of Mark Richard Ainley Dakin as a secretary on 14 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Mark Richard Ainley Dakin as a secretary on 14 January 2015 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Mark Higgins on 18 February 2013 (2 pages) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Mark Higgins on 18 February 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR on 6 June 2013 (2 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
16 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
6 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
6 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Appointment of Mark Higgins as a director (3 pages) |
27 November 2009 | Termination of appointment of Stephen Gold as a director (2 pages) |
27 November 2009 | Termination of appointment of Stephen Gold as a director (2 pages) |
27 November 2009 | Appointment of Mark Higgins as a director (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 February 2009 | Return made up to 23/10/08; no change of members (4 pages) |
27 February 2009 | Return made up to 23/10/08; no change of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Return made up to 23/10/07; no change of members
|
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Return made up to 23/10/07; no change of members
|
1 November 2007 | New secretary appointed (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned;director resigned (2 pages) |
10 April 2007 | Secretary resigned;director resigned (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members
|
3 November 2006 | Return made up to 23/10/06; full list of members
|
30 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 November 2005 | Return made up to 23/10/05; full list of members
|
14 November 2005 | Return made up to 23/10/05; full list of members
|
17 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 8 newton terrace, glasgow, G3 7PJ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 8 newton terrace, glasgow, G3 7PJ (1 page) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
3 November 1999 | Return made up to 23/10/99; full list of members
|
3 November 1999 | Return made up to 23/10/99; full list of members
|
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
2 November 1998 | Return made up to 23/10/98; no change of members
|
2 November 1998 | Return made up to 23/10/98; no change of members
|
6 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
6 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
27 October 1997 | Return made up to 23/10/97; no change of members
|
27 October 1997 | Return made up to 23/10/97; no change of members
|
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
12 November 1996 | Return made up to 23/10/96; full list of members
|
12 November 1996 | Return made up to 23/10/96; full list of members
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
11 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
30 October 1995 | Return made up to 23/10/95; no change of members (6 pages) |
30 October 1995 | Return made up to 23/10/95; no change of members (6 pages) |
27 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
27 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 November 1992 | Ad 17/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1992 | Ad 17/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1992 | Incorporation (16 pages) |
6 November 1992 | Incorporation (16 pages) |