Milngavie
Glasgow
Lanarkshire
G62 8EN
Scotland
Secretary Name | Mrs Maria Giovanna Paloni |
---|---|
Status | Current |
Appointed | 01 October 2016(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mrs Arabella Elizabeth Connell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Travel Specialist |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | William Alexander Farmer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ Scotland |
Director Name | Charles Raymond Connell |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 15 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | William Alexander Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1999) |
Role | Chartered Acoountant |
Correspondence Address | 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ Scotland |
Director Name | John Drysdale |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 February 2008) |
Role | Farmer |
Correspondence Address | Milton House Newtonmore Inverness Shire PH20 1BE Scotland |
Secretary Name | Hew Craig Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Secretary Name | Mr Ian Forbes Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Tugela Violet Ann Connell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 March 2009) |
Role | Administrator |
Correspondence Address | Colquhalzie Auchterarder Perthshire PH3 1LB Scotland |
Director Name | Mr Ian Michael Stubbs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | Mr Alan James Hartley |
---|---|
Status | Resigned |
Appointed | 08 December 2014(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 2 other UK companies use this postal address |
29.5k at £1 | Charles Croxton Connell 49.17% Ordinary |
---|---|
29.5k at £1 | Charles Raymond Connell 49.17% Ordinary |
1000 at £1 | Ian Michael Stubbs 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,479 |
Cash | £388 |
Current Liabilities | £1,760 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
6 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
7 July 2021 | Cessation of Ian Forbes Brown as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page) |
7 July 2021 | Cessation of Vindex Trustees Limited as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page) |
7 July 2021 | Cessation of Ian Michael Stubbs as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page) |
7 July 2021 | Cessation of Charles Croxton Connell as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page) |
3 June 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
8 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
28 January 2019 | Appointment of Mrs Arabella Elizabeth Connell as a director on 18 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Ian Michael Stubbs as a director on 14 January 2019 (1 page) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Michael Stubbs on 20 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Michael Stubbs on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 July 2010 | Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 September 2009 | Director's change of particulars / charles connell / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / charles connell / 08/09/2009 (1 page) |
10 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 March 2009 | Appointment terminated director tugela connell (1 page) |
16 March 2009 | Appointment terminated director tugela connell (1 page) |
29 September 2008 | Director appointed ian michael stubbs (2 pages) |
29 September 2008 | Director appointed ian michael stubbs (2 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 July 2008 | Director's change of particulars / tusela connell / 07/07/2008 (2 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / tusela connell / 07/07/2008 (2 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
20 May 2008 | Director appointed tusela violet ann connell (2 pages) |
20 May 2008 | Director appointed tusela violet ann connell (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (9 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (9 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 July 2005 | Return made up to 03/07/05; full list of members
|
8 July 2005 | Return made up to 03/07/05; full list of members
|
30 January 2005 | Director's particulars changed (1 page) |
30 January 2005 | Director's particulars changed (1 page) |
30 January 2005 | Director's particulars changed (1 page) |
30 January 2005 | Director's particulars changed (1 page) |
26 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members
|
19 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members
|
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Return made up to 03/07/00; full list of members
|
2 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 August 1999 | Return made up to 03/07/99; no change of members (6 pages) |
24 August 1999 | Return made up to 03/07/99; no change of members (6 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
12 May 1998 | Ad 28/04/98--------- £ si 57000@1=57000 £ ic 3000/60000 (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Ad 28/04/98--------- £ si 57000@1=57000 £ ic 3000/60000 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
25 November 1997 | Return made up to 09/11/97; full list of members (8 pages) |
25 November 1997 | Return made up to 09/11/97; full list of members (8 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 November 1996 | Ad 18/11/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
19 November 1996 | Ad 18/11/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
12 November 1996 | Return made up to 09/11/96; no change of members (6 pages) |
12 November 1996 | Return made up to 09/11/96; no change of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 October 1995 | Company name changed ladyston farming co. LIMITED\certificate issued on 04/10/95 (4 pages) |
3 October 1995 | Company name changed ladyston farming co. LIMITED\certificate issued on 04/10/95 (4 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
10 November 1993 | Return made up to 09/11/93; full list of members
|
10 November 1993 | Return made up to 09/11/93; full list of members
|
12 March 1993 | Memorandum and Articles of Association (22 pages) |
12 March 1993 | Memorandum and Articles of Association (22 pages) |
15 December 1992 | Memorandum and Articles of Association (8 pages) |
15 December 1992 | Memorandum and Articles of Association (8 pages) |