Glasgow
Lanarkshire
G3 8NG
Scotland
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Secretary Name | Marion Joy Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 39 Anne Crescent Lenzie Glasgow G66 5HB Scotland |
Secretary Name | Diane Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 33 St Vincent Crescent Glasgow G3 8NG Scotland |
Director Name | Mrs Liselle Fiona Barnsley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2015) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 24 Thomas Road Fernwood Newark Nottinghamshire NG24 3FU |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Registered Address | Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Susan Elizabeth Docherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,690 |
Cash | £441 |
Current Liabilities | £50,013 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
4 March 2016 | Termination of appointment of Diane Docherty as a secretary on 1 March 2015 (1 page) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Liselle Fiona Barnsley as a director on 1 March 2015 (1 page) |
4 March 2016 | Termination of appointment of Liselle Fiona Barnsley as a director on 1 March 2015 (1 page) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Diane Docherty as a secretary on 1 March 2015 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 July 2015 | Registered office address changed from C/O 18-20 Montgomery Street the Village East Kilbride G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from C/O 18-20 Montgomery Street the Village East Kilbride G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page) |
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Liselle Barnsley on 24 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Liselle Barnsley on 24 February 2011 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 March 2010 | Director's details changed for Liselle Barnsley on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Liselle Barnsley on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Susan Docherty on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs Susan Docherty on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Susan Docherty on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Liselle Barnsley on 2 March 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
23 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
19 May 2006 | Return made up to 24/02/06; full list of members (8 pages) |
19 May 2006 | Return made up to 24/02/06; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
11 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 2 blythswood square glasgow G2 4AD (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 2 blythswood square glasgow G2 4AD (1 page) |
2 April 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
27 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
30 April 1999 | Return made up to 24/02/99; no change of members (4 pages) |
30 April 1999 | Return made up to 24/02/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 March 1997 | Full accounts made up to 28 February 1996 (9 pages) |
27 March 1997 | Full accounts made up to 28 February 1996 (9 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members
|
3 March 1997 | Return made up to 24/02/97; no change of members
|
23 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
22 June 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
22 June 1995 | Resolutions
|