Glasgow
G3 8HD
Scotland
Director Name | Mr Jack Thomas Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2008(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 8/1 175 Finnieston Street Glasgow G3 8HD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | George Marshall Scott |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Retired Company Director |
Correspondence Address | 59 Ashmore Road Glasgow Strathclyde G43 2LS Scotland |
Secretary Name | Fiona May Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dunure Drive Kilmarnock Ayrshire KA3 7DY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Kirstin Rhattigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 104 Lennox Drive Clydebank Dunbartonshire G81 5JY Scotland |
Registered Address | Suite 8/1 175 Finnieston Street Glasgow G3 8HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Rhona Cowie 33.33% Ordinary |
---|---|
1 at £1 | Debbie Hunter 16.67% Ordinary |
1 at £1 | Mr Jack Brown 16.67% Ordinary |
1 at £1 | Myra Brown 16.67% Ordinary |
1 at £1 | Stephen Hunter 16.67% Ordinary |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
14 January 2024 | Micro company accounts made up to 29 April 2023 (3 pages) |
---|---|
13 January 2024 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
29 January 2023 | Micro company accounts made up to 29 April 2022 (3 pages) |
1 January 2023 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
22 January 2022 | Micro company accounts made up to 29 April 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
10 April 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
28 December 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
28 January 2018 | Current accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
28 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
5 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
31 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from 92 Kirkcaldy Road Glasgow G41 4LD on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from 92 Kirkcaldy Road Glasgow G41 4LD on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 92 Kirkcaldy Road Glasgow G41 4LD on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mr Jack Thomas Brown on 31 August 2011 (2 pages) |
7 March 2012 | Secretary's details changed for Mr Jack Thomas Brown on 31 August 2011 (1 page) |
7 March 2012 | Secretary's details changed for Mr Jack Thomas Brown on 31 August 2011 (1 page) |
7 March 2012 | Director's details changed for Mr Jack Thomas Brown on 31 August 2011 (2 pages) |
7 March 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Jack Thomas Brown on 26 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Jack Thomas Brown on 26 October 2009 (2 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
24 December 2008 | Appointment terminated director george scott (1 page) |
24 December 2008 | Appointment terminated director george scott (1 page) |
24 December 2008 | Director appointed mr jack thomas brown (1 page) |
24 December 2008 | Director appointed mr jack thomas brown (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
8 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
23 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
11 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
11 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 September 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 September 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
31 March 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 January 2003 | Return made up to 10/11/02; full list of members
|
6 January 2003 | Return made up to 10/11/02; full list of members
|
13 March 2002 | Return made up to 10/11/01; full list of members (7 pages) |
13 March 2002 | Return made up to 10/11/01; full list of members (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
31 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
31 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
17 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
17 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 February 1999 | Return made up to 10/11/98; full list of members (6 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 10/11/98; full list of members (6 pages) |
23 February 1999 | Ad 30/11/97--------- £ si 4@1 (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Ad 30/11/97--------- £ si 4@1 (2 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
18 February 1998 | Return made up to 10/11/97; full list of members (6 pages) |
18 February 1998 | Return made up to 10/11/97; full list of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
9 April 1997 | Return made up to 10/11/96; no change of members
|
9 April 1997 | Return made up to 10/11/96; no change of members
|
27 March 1997 | Full accounts made up to 30 November 1995 (6 pages) |
27 March 1997 | Full accounts made up to 30 November 1995 (6 pages) |
15 July 1996 | Return made up to 10/11/95; no change of members
|
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Return made up to 10/11/95; no change of members
|
15 July 1996 | New secretary appointed (2 pages) |
12 February 1996 | Return made up to 10/11/94; full list of members (6 pages) |
12 February 1996 | Return made up to 10/11/94; full list of members (6 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 6 park circus place glasgow G3 6AN (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 6 park circus place glasgow G3 6AN (1 page) |
4 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 September 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
29 September 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|