Glasgow
G2 2PQ
Scotland
Secretary Name | Mrs Marette Deans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | William Forbes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 23 Greenlees Park Cambuslang Glasgow G72 8AJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | William Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 23 Greenlees Park Cambuslang Glasgow G72 8AJ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Marette Deans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rochelle Broompark, Torphichen Bathgate West Lothian EH48 4NL Scotland |
Telephone | 01506 676836 |
---|---|
Telephone region | Bathgate |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Mr Hugh Deans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,915 |
Cash | £250,436 |
Current Liabilities | £392,392 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 March 2006 | Delivered on: 31 March 2006 Satisfied on: 14 November 2012 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 February 1997 | Delivered on: 10 February 1997 Satisfied on: 31 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Seedhill mill(otherwise mile end mill) seedhill road,paisley. Fully Satisfied |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 January 2019 | Notification of Marette Deans as a person with significant control on 12 April 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2019 | Secretary's details changed for Marette Deans on 31 December 2018 (1 page) |
9 January 2019 | Change of details for Mr Hugh Deans as a person with significant control on 12 April 2018 (2 pages) |
9 January 2019 | Director's details changed for Mr Hugh Deans on 31 December 2018 (2 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Hugh Deans on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Hugh Deans on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Hugh Deans on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
3 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
22 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Dec mort/charge * (4 pages) |
31 October 2000 | Dec mort/charge * (4 pages) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
10 February 1997 | Partic of mort/charge * (5 pages) |
10 February 1997 | Partic of mort/charge * (5 pages) |
27 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 December 1995 | Return made up to 07/10/95; full list of members (6 pages) |
13 December 1995 | Return made up to 07/10/95; full list of members (6 pages) |
13 December 1995 | Ad 29/09/95--------- £ si 9998@1 (2 pages) |
13 December 1995 | Ad 29/09/95--------- £ si 9998@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 October 1994 | Incorporation (16 pages) |
7 October 1994 | Incorporation (16 pages) |