Glasgow
G3 7LW
Scotland
Director Name | Marion Nina Gormley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 March 2002) |
Role | Housewife |
Correspondence Address | Dunirwin 9 Newark Street Greenock Renfrewshire PA16 7LH Scotland |
Director Name | Mr Ronald Gormley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 March 2002) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Dunirwin 9 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
Secretary Name | Mr Ronald Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunirwin 9 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
Secretary Name | Mr William John Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ronald Gormley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,435 |
Current Liabilities | £121,565 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
17 February 1993 | Delivered on: 2 March 1993 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 February 2018 | Satisfaction of charge 1 in full (1 page) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Termination of appointment of William Robertson as a secretary (1 page) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Termination of appointment of William Robertson as a secretary (1 page) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Susan Jayne Gormley on 4 June 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Susan Jayne Gormley on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for William John Robertson on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for William John Robertson on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for William John Robertson on 1 October 2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
23 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 146 west regent street glasgow G2 2RZ (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 146 west regent street glasgow G2 2RZ (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
17 May 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 October 1993 | Company name changed\certificate issued on 22/10/93 (2 pages) |
22 October 1993 | Company name changed comely LIMITED\certificate issued on 25/10/93 (2 pages) |
10 December 1992 | Incorporation (16 pages) |