51 Gower Street
Glasgow
G51 1PR
Scotland
Secretary Name | Mr Mark Blair |
---|---|
Status | Current |
Appointed | 07 December 2022(29 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Ground Floor (Part) Unit 8000 Academy Business Par 51 Gower Street Glasgow G51 1PR Scotland |
Director Name | John McIndoe Fleming |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | 29 Castlehill Drive Newton Mearns Glasgow G77 5JZ Scotland |
Secretary Name | John McIndoe Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | 29 Castlehill Drive Newton Mearns Glasgow G77 5JZ Scotland |
Secretary Name | Mr Wilson Galloway |
---|---|
Status | Resigned |
Appointed | 05 September 2018(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2022) |
Role | Company Director |
Correspondence Address | 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Dallas McMillan (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2003) |
Correspondence Address | Shaftesbury House 5 Waterloo Street Glasgow Strathclyde G2 6AY Scotland |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 September 2018) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Telephone | 0141 2214651 |
---|---|
Telephone region | Glasgow |
Registered Address | Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mrs Maria Yuill 50.00% Redeemable Cumulative B |
---|---|
3k at £1 | Kenneth Reid Smith Yuill 30.00% Ordinary |
2k at £1 | Mrs Maria Yuill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,878 |
Cash | £182,499 |
Current Liabilities | £23,621 |
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 | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
22 March 1994 | Delivered on: 29 March 1994 Satisfied on: 31 May 2014 Persons entitled: Aib Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.98 acres at block 12A craigton industrial estate, glasgow. Fully Satisfied |
---|---|
22 March 1994 | Delivered on: 25 March 1994 Satisfied on: 12 June 1998 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.98 hectares together with the buildings known as block 12A craigton industrial estate, glasgow. Fully Satisfied |
27 September 2023 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
---|---|
18 May 2023 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page) |
12 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
7 December 2022 | Termination of appointment of Wilson Galloway as a secretary on 7 December 2022 (1 page) |
7 December 2022 | Appointment of Mr Mark Blair as a secretary on 7 December 2022 (2 pages) |
1 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
24 February 2022 | Change of details for Mr Kenneth Reid Smith Yuill as a person with significant control on 6 April 2016 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 September 2018 | Termination of appointment of Dm Secretaries Limited as a secretary on 5 September 2018 (1 page) |
5 September 2018 | Appointment of Mr Wilson Galloway as a secretary on 5 September 2018 (2 pages) |
27 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 February 2018 | Registered office address changed from C/O Dallas Mcmillan Regent Court 70 West Regent Street Glasgow G2 2QZ to 308 Albert Drive Pollokshields Glasgow G41 5RS on 15 February 2018 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 May 2014 | Satisfaction of charge 3 in full (4 pages) |
31 May 2014 | Satisfaction of charge 3 in full (4 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Kenneth Reid Smith Yuill on 13 December 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Dm Secretaries Limited on 13 December 2013 (1 page) |
13 December 2013 | Secretary's details changed for Dm Secretaries Limited on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Kenneth Reid Smith Yuill on 13 December 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 December 2012 | Annual return made up to 1 December 2012 (14 pages) |
31 December 2012 | Annual return made up to 1 December 2012 (14 pages) |
31 December 2012 | Annual return made up to 1 December 2012 (14 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 December 2011 | Annual return made up to 1 December 2011 (14 pages) |
7 December 2011 | Annual return made up to 1 December 2011 (14 pages) |
7 December 2011 | Annual return made up to 1 December 2011 (14 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
9 December 2008 | Return made up to 01/12/08; no change of members (4 pages) |
9 December 2008 | Return made up to 01/12/08; no change of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 January 2008 | Return made up to 01/12/07; no change of members
|
30 January 2008 | Return made up to 01/12/07; no change of members
|
11 June 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 January 2007 | Return made up to 01/12/06; full list of members
|
29 January 2007 | Return made up to 01/12/06; full list of members
|
15 January 2007 | Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house waterloo street glasgow G2 6AY (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house waterloo street glasgow G2 6AY (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 December 2004 | Return made up to 01/12/04; no change of members (6 pages) |
5 December 2004 | Return made up to 01/12/04; no change of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2003 | Return made up to 01/12/03; no change of members (6 pages) |
9 December 2003 | Return made up to 01/12/03; no change of members (6 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 May 2001 | £ ic 20000/15000 14/03/01 £ sr 5000@1=5000 (1 page) |
3 May 2001 | £ ic 20000/15000 14/03/01 £ sr 5000@1=5000 (1 page) |
3 May 2001 | £ ic 15000/10000 14/03/01 £ sr 5000@1=5000 (1 page) |
3 May 2001 | £ ic 15000/10000 14/03/01 £ sr 5000@1=5000 (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page) |
22 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
22 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
22 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 January 1999 | Return made up to 01/12/98; change of members (6 pages) |
4 January 1999 | Return made up to 01/12/98; change of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 June 1998 | Dec mort/charge * (4 pages) |
12 June 1998 | Dec mort/charge * (4 pages) |
2 March 1998 | Return made up to 01/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 01/12/97; full list of members (6 pages) |
27 February 1998 | £ ic 50000/45000 28/05/97 £ sr 5000@1=5000 (1 page) |
27 February 1998 | £ ic 45000/20000 28/05/97 £ sr 25000@1=25000 (1 page) |
27 February 1998 | £ ic 45000/20000 28/05/97 £ sr 25000@1=25000 (1 page) |
27 February 1998 | £ ic 50000/45000 28/05/97 £ sr 5000@1=5000 (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 January 1997 | Return made up to 01/12/96; no change of members
|
23 January 1997 | Return made up to 01/12/96; no change of members
|
20 June 1996 | Registered office changed on 20/06/96 from: 82 mitchell street glasgow G1 3PX (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 82 mitchell street glasgow G1 3PX (1 page) |
4 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
4 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 March 1994 | Memorandum and Articles of Association (19 pages) |
3 March 1994 | Memorandum and Articles of Association (19 pages) |