Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director Name | Neil Alexander Pollock |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Alan Cowan Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Gordon Stewart Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Alexander Douglas Forbes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 95 Bothwell Street Glasgow Lanarkshire G2 7JH Scotland |
Director Name | Euan Thomas Cameron Kennedy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 95 Bothwell Street Glasgow Lanarkshire G2 7JH Scotland |
Director Name | Charles Douglas Burgess |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2007) |
Role | Chartered Surveyor |
Correspondence Address | 1 Wolfe Avenue Newton Mearns Glasgow Lanarkshire G77 6TQ Scotland |
Secretary Name | Messrs Robertson Paul (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | First Floor 95 Bothwell Street Glasgow Strathclyde G2 7JH Scotland |
Registered Address | 11 Eglinton Drive Giffnock Glasgow G46 7NQ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon Stewart Anderson 33.33% Ordinary |
---|---|
1 at £1 | Neil Alexander Pollock 33.33% Ordinary |
1 at £1 | Sandra Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,052 |
Current Liabilities | £32,030 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
10 February 2023 | Cessation of Neil Alexander Pollock as a person with significant control on 22 June 2022 (1 page) |
10 February 2023 | Notification of Amanda Jane Dunn as a person with significant control on 22 June 2022 (2 pages) |
10 February 2023 | Cessation of Sandra Williams as a person with significant control on 22 June 2022 (1 page) |
10 February 2023 | Termination of appointment of Gordon Stewart Anderson as a secretary on 22 June 2022 (1 page) |
10 February 2023 | Termination of appointment of Neil Alexander Pollock as a director on 22 June 2022 (1 page) |
10 February 2023 | Termination of appointment of Alan Cowan Williams as a director on 22 June 2022 (1 page) |
10 February 2023 | Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 11 Eglinton Drive Giffnock Glasgow G46 7NQ on 10 February 2023 (1 page) |
10 February 2023 | Appointment of Ms Amanda Jane Dunn as a director on 22 June 2022 (2 pages) |
10 February 2023 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
10 February 2023 | Cessation of Gordon Stewart Anderson as a person with significant control on 22 June 2022 (1 page) |
10 February 2023 | Termination of appointment of Gordon Stewart Anderson as a director on 22 June 2022 (1 page) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
1 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Alan Cowan Williams on 30 June 2011 (2 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Alan Cowan Williams on 30 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Director's details changed for Alan Cowan Williams on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Neil Alexander Pollock on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Cowan Williams on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Neil Alexander Pollock on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Neil Alexander Pollock on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Gordon Stewart Anderson on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Gordon Stewart Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Cowan Williams on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
24 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (9 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (9 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: first floor 95 bothwell street glasgow strathclyde (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: first floor 95 bothwell street glasgow strathclyde (1 page) |
10 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
4 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |