Glasgow
Lanarkshire
G3 7SP
Scotland
Secretary Name | Robin Lim |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2004(10 years, 12 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Director Name | Mrs Christine Lim |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1 Smeaton Avenue Torrance Glasgow G64 4BG Scotland |
Secretary Name | Ms Christine Lim |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1 Smeaton Avenue Torrance Glasgow G64 4BG Scotland |
Director Name | Christine Lai |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 1998) |
Role | Nurse |
Correspondence Address | 1 Smeaton Avenue Torrance Glasgow G4 9JT Scotland |
Secretary Name | Paul Lai Kong Ling |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 May 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2000) |
Role | Computer Consultant |
Correspondence Address | 4 Denville Road Leamington Spa Warwickshire CV32 5UW |
Director Name | Maurice Lim |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2004) |
Role | Grocer |
Correspondence Address | 1 Smeaton Avenue Torrance Glasgow Lanarkshire G64 4BG Scotland |
Director Name | Maurice Lim |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2004) |
Role | Grocer |
Correspondence Address | 1 Smeaton Avenue Torrance Glasgow Lanarkshire G64 4BG Scotland |
Secretary Name | Maurice Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 1 Smeaton Avenue Torrance Glasgow Lanarkshire G64 4BG Scotland |
Secretary Name | Mrs Christine Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2004) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1 Smeaton Avenue Torrance Glasgow G64 4BG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 3532338 |
---|---|
Telephone region | Glasgow |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
30k at £1 | Mrs Christine Lim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,230 |
Cash | £59,763 |
Current Liabilities | £44,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
23 November 2004 | Delivered on: 26 November 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: Lease of 290 glentanar road, balmore industrial estate, glasgow. Outstanding |
---|---|
12 September 1996 | Delivered on: 26 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 November 2016 | Secretary's details changed for Robin Lim on 29 November 2015 (1 page) |
23 November 2016 | Secretary's details changed for Robin Lim on 29 November 2015 (1 page) |
23 November 2016 | Director's details changed for Ms Christine Lim on 29 November 2015 (2 pages) |
23 November 2016 | Director's details changed for Ms Christine Lim on 29 November 2015 (2 pages) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Return made up to 20/11/08; no change of members (4 pages) |
31 December 2008 | Return made up to 20/11/08; no change of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Return made up to 20/11/07; no change of members (6 pages) |
18 December 2007 | Return made up to 20/11/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
17 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
17 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
27 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
3 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
17 September 2002 | New secretary appointed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 28 February 2000 (8 pages) |
7 March 2001 | Accounts for a small company made up to 28 February 2000 (8 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
17 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 3RD floor 534 sauchiehall street glasgow G2 3LX (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 3RD floor 534 sauchiehall street glasgow G2 3LX (1 page) |
3 December 1998 | Return made up to 29/11/98; full list of members
|
3 December 1998 | Return made up to 29/11/98; full list of members
|
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
10 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
26 September 1996 | Partic of mort/charge * (6 pages) |
26 September 1996 | Partic of mort/charge * (6 pages) |
23 September 1996 | Accounting reference date extended from 30/11/96 to 28/02/97 (1 page) |
23 September 1996 | Accounting reference date extended from 30/11/96 to 28/02/97 (1 page) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |