36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary Name | Mr Martin David McLellan |
---|---|
Status | Current |
Appointed | 27 March 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr William Alasdair Lindsay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mr William Alasdair Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chalfont House Southwood Road Troon Ayrshire KA10 7EL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Margaret Rose Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 March 2018) |
Role | Solicitor |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Registered Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
10 at £0.1 | Jean Taylor Nobbs 50.00% Ordinary |
---|---|
10 at £0.1 | Pauline Margaret Lindsay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515,159 |
Current Liabilities | £60,806 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
19 November 1998 | Delivered on: 25 November 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on east side of quarrywood avenue,glasgow. Outstanding |
---|---|
19 November 1998 | Delivered on: 25 November 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 glenfarg street,glasgow. Outstanding |
22 December 1997 | Delivered on: 30 December 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & 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 |
30 October 1997 | Delivered on: 3 November 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: 1ST floor office premises 4 holm street, (21 hope street), glasgow. Outstanding |
1 February 1994 | Delivered on: 9 February 1994 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying within glasgow containing 1441 square metres at quarrywood avenue, glasgow. Outstanding |
28 September 1993 | Delivered on: 11 October 1993 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: £150,000 and all sums due or to become due. Particulars: Area of ground lying in lanark containing 1,441 square metres at quarrywood avenue. Outstanding |
17 September 1993 | Delivered on: 8 October 1993 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing 1441 sq metres at quarry avenue, glasgow. Outstanding |
4 October 1999 | Delivered on: 19 October 1999 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: £350,000. Particulars: 8 griqua terrace, bothwell. Outstanding |
11 February 2000 | Delivered on: 2 March 2000 Satisfied on: 23 August 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Mortgage 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 |
20 April 1999 | Delivered on: 4 May 1999 Satisfied on: 26 July 2001 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 griqua terrace, bothwell. Fully Satisfied |
17 September 1993 | Delivered on: 27 September 1993 Satisfied on: 25 March 1999 Persons entitled: Dunbar Bank PLC Classification: Bond & 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 |
16 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
14 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
18 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
30 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 March 2018 | Termination of appointment of Margaret Rose Manson as a secretary on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Martin David Mclellan as a secretary on 27 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
11 January 2018 | Register inspection address has been changed from C/O C/O Kerr Barrie 250 West George Street Glasgow G2 4QY United Kingdom to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD (1 page) |
30 October 2017 | Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
4 October 2013 | Termination of appointment of William Lindsay as a director (1 page) |
4 October 2013 | Termination of appointment of William Lindsay as a director (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Sub-division of shares on 31 October 2012 (5 pages) |
7 November 2012 | Sub-division of shares on 31 October 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr William Alasdair Lindsay on 16 September 2011 (2 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr William Alasdair Lindsay on 16 September 2011 (2 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Sub-division of shares on 18 October 2011 (5 pages) |
24 October 2011 | Sub-division of shares on 18 October 2011 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for John Nobbs on 26 May 2010 (2 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for John Nobbs on 26 May 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for John Nobbs on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Nobbs on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for John Nobbs on 1 January 2010 (2 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 January 2009 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 January 2009 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
6 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
13 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
13 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
12 January 2004 | Return made up to 08/01/04; full list of members
|
12 January 2004 | Return made up to 08/01/04; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 113 st georges road glasgow G3 6JA (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 113 st georges road glasgow G3 6JA (1 page) |
27 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
9 January 2003 | Return made up to 08/01/03; full list of members
|
9 January 2003 | Return made up to 08/01/03; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
23 August 2001 | Dec mort/charge * (4 pages) |
23 August 2001 | Dec mort/charge * (4 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
27 March 2000 | Alterations to a floating charge (8 pages) |
27 March 2000 | Alterations to a floating charge (8 pages) |
6 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
6 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
2 March 2000 | Partic of mort/charge * (8 pages) |
2 March 2000 | Partic of mort/charge * (8 pages) |
19 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | Partic of mort/charge * (5 pages) |
25 March 1999 | Dec mort/charge * (5 pages) |
25 March 1999 | Dec mort/charge * (5 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 January 1999 | Return made up to 28/01/99; no change of members
|
20 January 1999 | Return made up to 28/01/99; no change of members
|
25 November 1998 | Partic of mort/charge * (3 pages) |
25 November 1998 | Partic of mort/charge * (7 pages) |
25 November 1998 | Partic of mort/charge * (3 pages) |
25 November 1998 | Partic of mort/charge * (7 pages) |
15 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
15 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
22 January 1998 | Return made up to 28/01/98; no change of members
|
22 January 1998 | Return made up to 28/01/98; no change of members
|
30 December 1997 | Partic of mort/charge * (5 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
17 September 1997 | Alterations to a floating charge (8 pages) |
17 September 1997 | Alterations to a floating charge (8 pages) |
11 September 1997 | Dec mort/charge release * (5 pages) |
11 September 1997 | Dec mort/charge release * (5 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 January 1997 | Return made up to 28/01/97; full list of members
|
20 January 1997 | Return made up to 28/01/97; full list of members
|
20 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
17 January 1996 | Return made up to 28/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 28/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 January 1993 | Incorporation (17 pages) |
28 January 1993 | Incorporation (17 pages) |