Giffnock
Glasgow
G46 6HH
Scotland
Secretary Name | Miss Mairi Mackenzie Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/2 9 Braidholm Crescent Giffnock Glasgow G46 6HH Scotland |
Director Name | Mr Richard McKenzie Scott |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kennedy Court Giffnock Glasgow G46 6HH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 60 St. Enoch Square Ballantyne & Co Glasgow G1 4AW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mairi Mackenzie Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,022 |
Cash | £50 |
Current Liabilities | £258,712 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
25 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (6 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
1 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
5 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
6 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
18 May 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
31 March 2021 | Change of details for Ms Mairi Mackenzie Scott as a person with significant control on 19 December 2020 (2 pages) |
25 June 2020 | Registered office address changed from 0/2 9 Braidholm Crescent Giffnock Glasgow G46 6HH Scotland to 60 st. Enoch Square Ballantyne & Co Glasgow G1 4AW on 25 June 2020 (1 page) |
25 June 2020 | Change of details for Ms Mairi Mackenzie Scott as a person with significant control on 24 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from Suite 2 Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW Scotland to 0/2 9 Braidholm Crescent Giffnock Glasgow G46 6HH on 23 January 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from Claremont Lodge 24 Auchingramont Road Hamilton South Lanarkshire ML3 6JT to Suite 2 Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW on 6 March 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (1 page) |
30 March 2015 | Director's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (2 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Richard Scott as a director (1 page) |
6 May 2014 | Termination of appointment of Richard Scott as a director (1 page) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 April 2008 | Director and secretary's change of particulars / mairi scott / 03/04/2008 (1 page) |
3 April 2008 | Director and secretary's change of particulars / mairi scott / 03/04/2008 (1 page) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
11 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 June 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
28 June 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
19 April 2004 | Return made up to 25/03/04; full list of members
|
19 April 2004 | Return made up to 25/03/04; full list of members
|
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
11 April 2002 | Return made up to 25/03/02; full list of members
|
11 April 2002 | Return made up to 25/03/02; full list of members
|
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 August 2001 | Return made up to 25/03/01; full list of members
|
3 August 2001 | Return made up to 25/03/01; full list of members
|
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 October 1999 | Return made up to 25/03/99; full list of members (6 pages) |
4 October 1999 | Return made up to 25/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 9 kennedy court braidholm crescent giffnock glasgow G46 6HH (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 9 kennedy court braidholm crescent giffnock glasgow G46 6HH (1 page) |
13 July 1998 | Return made up to 25/03/98; no change of members
|
13 July 1998 | Return made up to 25/03/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (1 page) |
8 April 1997 | Return made up to 25/03/97; full list of members
|
8 April 1997 | Return made up to 25/03/97; full list of members
|
11 February 1997 | Full accounts made up to 31 March 1996 (1 page) |
11 February 1997 | Full accounts made up to 31 March 1996 (1 page) |
10 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |