Glasgow
G2 2PQ
Scotland
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(14 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Ch. Accountant |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stephen Michael Silver |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Secretary Name | Mr Stephen Michael Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Louis Melville Goodman 75.00% Ordinary |
---|---|
1 at £1 | Stephen Michael Silver 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
18 January 2021 | Delivered on: 25 January 2021 Persons entitled: Adam & Co, a Business Name of the Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects cadastral unit GLA216958, 43 bath street, glasgow G2 1HW and 84 renfield street, glasgow G2 1NQ. Outstanding |
---|---|
17 July 2015 | Delivered on: 23 July 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 137-139 whitecross street, london. Outstanding |
10 June 2013 | Delivered on: 19 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 3 & 4 bon accord crescent, aberdeen ABN76258. Notification of addition to or amendment of charge. Outstanding |
12 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as 19 st mary at hill, london NGL803978. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 bream's buildings, chancery lane, london. Outstanding |
15 October 2001 | Delivered on: 23 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 queen street, edinburgh. Outstanding |
23 December 2002 | Delivered on: 8 January 2003 Satisfied on: 4 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 queen street, edinburgh--title number MID17313. Fully Satisfied |
14 October 1993 | Delivered on: 25 October 1993 Satisfied on: 20 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the company and another as trustees of the l & g pension fund. Particulars: 6/7 church place, dumfries. Fully Satisfied |
25 January 2021 | Registration of charge SC1440370008, created on 18 January 2021 (6 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Louis Melville Goodman on 31 March 2019 (2 pages) |
11 April 2019 | Secretary's details changed for Mr Stephen Michael Silver on 31 March 2019 (1 page) |
11 April 2019 | Change of details for Mr Louis Melville Goodman as a person with significant control on 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 July 2015 | Registration of charge SC1440370007, created on 17 July 2015 (10 pages) |
23 July 2015 | Registration of charge SC1440370007, created on 17 July 2015 (10 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 June 2013 | Registration of charge 1440370006 (8 pages) |
19 June 2013 | Registration of charge 1440370006 (8 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Register inspection address has been changed (1 page) |
9 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from C/O City Site Estates 145 St Vincent Street Glasgow G2 5JF on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Register inspection address has been changed (1 page) |
9 October 2012 | Register(s) moved to registered inspection location (1 page) |
9 October 2012 | Register(s) moved to registered inspection location (1 page) |
9 October 2012 | Registered office address changed from C/O City Site Estates 145 St Vincent Street Glasgow G2 5JF on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O City Site Estates 145 St Vincent Street Glasgow G2 5JF on 9 October 2012 (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o city site estates 53 bothwell street glasgow G2 6TS (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o city site estates 53 bothwell street glasgow G2 6TS (1 page) |
22 April 2008 | Appointment terminated director stephen silver (1 page) |
22 April 2008 | Director appointed richard gilliland (4 pages) |
22 April 2008 | Appointment terminated director stephen silver (1 page) |
22 April 2008 | Director appointed richard gilliland (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
26 April 2004 | Return made up to 31/03/04; full list of members
|
16 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
16 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: second floor 219 st vincent street glasgow G2 5QY (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: second floor 219 st vincent street glasgow G2 5QY (1 page) |
24 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
8 January 2003 | Partic of mort/charge * (5 pages) |
8 January 2003 | Partic of mort/charge * (5 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
23 October 2001 | Partic of mort/charge * (5 pages) |
23 October 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
27 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members (9 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members (9 pages) |
19 May 1999 | Return made up to 14/04/99; no change of members (7 pages) |
19 May 1999 | Return made up to 14/04/99; no change of members (7 pages) |
20 January 1999 | Dec mort/charge * (4 pages) |
20 January 1999 | Dec mort/charge * (4 pages) |
31 October 1998 | Director's particulars changed (1 page) |
31 October 1998 | Director's particulars changed (1 page) |
7 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
7 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
28 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
13 May 1997 | Return made up to 14/04/97; full list of members (8 pages) |
13 May 1997 | Return made up to 14/04/97; full list of members (8 pages) |
20 June 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
20 June 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
14 June 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
14 June 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
17 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1995 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |
17 August 1995 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |