Glasgow
Lanarkshire
G2 5TF
Scotland
Director Name | James Dickson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Austen Road Jordanhill Glasgow Strathclyde G13 1SJ Scotland |
Secretary Name | Karen Susan Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 George Square Glasgow G2 1EE Scotland |
Secretary Name | Bernadetta Corvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 5 Marywood Square Strathbungo Glasgow G41 2BN Scotland |
Secretary Name | Ms Anne Marie Donohoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | 4 Avon Road Bishopbriggs Lanarkshire G64 1RF Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
100 at £1 | Nicholas Walter Farrell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 1999 | Delivered on: 14 May 1999 Persons entitled: Allied Irish Bank (GB) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
21 October 2020 | Termination of appointment of Anne Marie Donohoe as a secretary on 21 October 2020 (1 page) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Registered office address changed from Campbell Dallas Chartered Accountants Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from Campbell Dallas Chartered Accountants Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page) |
29 March 2011 | Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 48 st vincent street glasgow G2 5HS (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 48 st vincent street glasgow G2 5HS (1 page) |
28 March 2008 | Director's change of particulars / nicholas farrell / 01/03/2008 (2 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 March 2008 | Director's change of particulars / nicholas farrell / 01/03/2008 (2 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members
|
26 March 2007 | Return made up to 21/03/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members
|
13 April 2006 | Return made up to 21/03/06; full list of members
|
16 June 2005 | Return made up to 21/03/05; full list of members
|
16 June 2005 | Return made up to 21/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members
|
29 March 1999 | Return made up to 21/03/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
3 March 1998 | Ad 02/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 1998 | Ad 02/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 24 george square glasgow G2 1EE (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 24 george square glasgow G2 1EE (1 page) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 May 1995 | Return made up to 21/03/95; full list of members
|
16 May 1995 | Return made up to 21/03/95; full list of members
|