Paisley
Renfrewshire
PA1 3HQ
Scotland
Director Name | Prof Douglas Kinnis Macbeth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1993(same day as company formation) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 47 Tylney Road Ralston Paisley Renfrewshire PA1 3HQ Scotland |
Secretary Name | Mrs Ann Watt Macbeth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1993(same day as company formation) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | 47 Tylney Road Paisley Renfrewshire PA1 3HQ Scotland |
Director Name | Christopher Allan Macbeth |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1996(2 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | Residence 5702 Tower 4 Jumeirah At Etihad Towers K Abu Dhabi United Arab Emirates |
Director Name | Mr Graeme Richard Macbeth |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Analyst |
Correspondence Address | 23 Upper Street London N1 0PQ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Douglas Kinnis Macbeth 40.00% Ordinary |
---|---|
4 at £1 | Mrs Ann Watt Macbeth 40.00% Ordinary |
1 at £1 | Christopher Allan Macbeth 10.00% Ordinary |
1 at £1 | Graeme Richard Macbeth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,622 |
Cash | £38,717 |
Current Liabilities | £10,407 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
7 October 2003 | Delivered on: 9 October 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Deed of charge including first legal charge over plot 58 st andrews park, st andrews road, cambridge, fixed charge over all rental income and floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future commission. Outstanding |
---|---|
19 January 2001 | Delivered on: 26 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 66 jeavons lane, camborne, cambridge; fixed charge over assets. Outstanding |
19 January 2001 | Delivered on: 30 January 2001 Satisfied on: 30 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 66 jeavons lane, cambourne, cambridge. Fully Satisfied |
4 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 January 2023 | Satisfaction of charge 1 in full (1 page) |
28 January 2023 | Satisfaction of charge 3 in full (1 page) |
30 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
7 November 2022 | Director's details changed for Christopher Allan Macbeth on 7 November 2022 (2 pages) |
7 November 2022 | Secretary's details changed for Mrs Ann Watt Macbeth on 7 November 2022 (1 page) |
7 November 2022 | Change of details for Mr Graeme Richard Macbeth as a person with significant control on 7 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Professor Douglas Kinnis Macbeth on 7 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Mrs Ann Watt Macbeth on 7 November 2022 (2 pages) |
7 November 2022 | Change of details for Mr Christopher Allan Macbeth as a person with significant control on 7 November 2022 (2 pages) |
14 October 2022 | Registered office address changed from 47 Tylney Road Ralston Paisley Strathclyde PA1 3HQ to 14 Newton Place Glasgow G3 7PY on 14 October 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 September 2022 | Statement of capital following an allotment of shares on 2 September 2022
|
23 September 2022 | Change of details for Mr Christopher Allan Macbeth as a person with significant control on 16 September 2022 (2 pages) |
13 September 2022 | Resolutions
|
1 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
3 January 2021 | Change of details for Mr Graeme Richard Macbeth as a person with significant control on 26 November 2020 (2 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
28 December 2018 | Director's details changed for Christopher Allan Macbeth on 16 December 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
28 December 2017 | Notification of Christopher Allan Macbeth as a person with significant control on 28 January 2017 (2 pages) |
28 December 2017 | Notification of Graeme Richard Macbeth as a person with significant control on 28 January 2017 (2 pages) |
28 December 2017 | Cessation of Douglas Kinnis Macbeth as a person with significant control on 30 January 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Director's details changed for Mrs Ann Watt Macbeth on 12 August 2013 (2 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mrs Ann Watt Macbeth on 12 August 2013 (2 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 January 2013 | Director's details changed for Christopher Allan Macbeth on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for Christopher Allan Macbeth on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mrs Ann Watt Macbeth on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Christopher Allan Macbeth on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mrs Ann Watt Macbeth on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Christopher Allan Macbeth on 23 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
15 January 2009 | Director and secretary's change of particulars / ann macbeth / 15/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / ann macbeth / 15/01/2009 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 January 2004 | Return made up to 23/12/03; full list of members
|
11 January 2004 | Return made up to 23/12/03; full list of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
5 April 2003 | Ad 01/04/03--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
5 April 2003 | Ad 01/04/03--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
21 January 2003 | Return made up to 23/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 23/12/02; full list of members (9 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 January 2002 | Return made up to 23/12/01; full list of members
|
16 January 2002 | Return made up to 23/12/01; full list of members
|
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 June 2001 | Dec mort/charge * (4 pages) |
30 June 2001 | Dec mort/charge * (4 pages) |
30 January 2001 | Partic of mort/charge * (5 pages) |
30 January 2001 | Partic of mort/charge * (5 pages) |
26 January 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | Partic of mort/charge * (6 pages) |
19 January 2001 | Return made up to 23/12/00; full list of members
|
19 January 2001 | Return made up to 23/12/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2000 | Return made up to 23/12/99; full list of members
|
1 February 2000 | Return made up to 23/12/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
18 January 1996 | New director appointed (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
23 December 1993 | Incorporation (15 pages) |