Helensburgh
Dunbartonshire
G84 8XZ
Scotland
Secretary Name | Thomas McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Solicitor |
Correspondence Address | Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ Scotland |
Director Name | Mrs Penelope Frances Lewis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1999(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 44 Campbell Street Helensburgh West Dunbartonshire G84 8XZ Scotland |
Director Name | Thomas Davidson Rae |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Purchasing Manager |
Correspondence Address | Wingfoot, 9 Havelock Street Helensburgh Strathclyde G84 7HB Scotland |
Secretary Name | Mrs Penelope Frances Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dunglass Avenue Glasgow G14 9DX Scotland |
Secretary Name | Thomas Davidson Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Wingfoot, 9 Havelock Street Helensburgh Strathclyde G84 7HB Scotland |
Registered Address | Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
8.5k at £1 | Roy Thomas Lewis 85.00% Ordinary |
---|---|
500 at £1 | Thomas Davidson Rae 5.00% Ordinary |
1000 at £1 | Penelope Frances Lewis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,168 |
Cash | £6,324 |
Current Liabilities | £73,374 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
15 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
2 April 2019 | Secretary's details changed for Thomas Mcfarlane on 2 April 2019 (1 page) |
28 March 2019 | Registered office address changed from Suites 4 & 5 Main Street Milngavie Glasgow G62 6BJ to Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ on 28 March 2019 (1 page) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Notification of Roy Thomas Lewis as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Roy Thomas Lewis as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 November 2014 | Registered office address changed from C/O International & Domestic Law Practice 2 Roman Road Bearsden Glasgow G61 2SW to Suites 4 & 5 Main Street Milngavie Glasgow G62 6BJ on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from C/O International & Domestic Law Practice 2 Roman Road Bearsden Glasgow G61 2SW to Suites 4 & 5 Main Street Milngavie Glasgow G62 6BJ on 10 November 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Registered office address changed from 44 Campbell Street Helensburgh Dunbartonshire G84 8XZ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 44 Campbell Street Helensburgh Dunbartonshire G84 8XZ on 20 July 2010 (1 page) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Penelope Frances Lewis on 11 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Penelope Frances Lewis on 11 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Roy Thomas Lewis on 11 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Roy Thomas Lewis on 11 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
21 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 December 2005 | Return made up to 09/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 09/11/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
23 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
15 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
21 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 April 1999 | Location of register of directors' interests (1 page) |
25 April 1999 | Location of register of members (1 page) |
25 April 1999 | Location of register of directors' interests (1 page) |
25 April 1999 | Location of register of members (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Resolutions
|
2 February 1999 | New secretary appointed (2 pages) |
22 January 1999 | Location of register of directors' interests (1 page) |
22 January 1999 | Location of register of members (1 page) |
22 January 1999 | Location of register of members (1 page) |
22 January 1999 | Location of register of directors' interests (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 100 wellington street glasgow G2 6DH (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 100 wellington street glasgow G2 6DH (1 page) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
30 March 1998 | Ad 27/02/98--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
30 March 1998 | Ad 27/02/98--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
21 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
21 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Auditor's resignation (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Auditor's resignation (1 page) |
16 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
16 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
28 February 1996 | Return made up to 09/11/95; full list of members (6 pages) |
28 February 1996 | Return made up to 09/11/95; full list of members (6 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 257 west campbell street glasgow G2 4TU (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 257 west campbell street glasgow G2 4TU (1 page) |
9 November 1994 | Incorporation (17 pages) |
9 November 1994 | Incorporation (17 pages) |