Houston
Renfrewshire
PA6 7GA
Scotland
Director Name | Mr Kenneth Bain |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr Andrew Peter Davison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Sep, 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Jeremy Byron Roche |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mrs Karen Slatford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Chris Livesey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Steven Morosi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Systems And Software Engineer |
Country of Residence | Cayman Islands |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr George Urquhart |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Switzerland |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Gordon McHarg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Systems And Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cunningham Gardens Houston Renfrewshire PA6 7GA Scotland |
Director Name | James Anderson Muir |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moss Side Road Biggar Lanarkshire ML12 6GF Scotland |
Director Name | Mr Angus Mark Conroy |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.autorek.com/ |
---|---|
Telephone | 0845 6033613 |
Telephone region | Unknown |
Registered Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | George Urquhart 33.33% Ordinary |
---|---|
29 at £1 | Gordon Mcharg 32.22% Ordinary |
20 at £1 | Dawn Elizabeth Allen 22.22% Ordinary |
10 at £1 | Steven Morosi 11.11% Ordinary |
1 at £1 | Sheila M. Mcharg 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,251,259 |
Cash | £1,078,669 |
Current Liabilities | £1,229,334 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
28 June 2023 | Delivered on: 4 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 October 2000 | Delivered on: 16 October 2000 Persons entitled: The Royal Bank of Scotland PLC 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 |
22 December 2023 | Confirmation statement made on 15 December 2023 with updates (5 pages) |
---|---|
1 December 2023 | Statement of capital following an allotment of shares on 20 November 2023
|
1 December 2023 | Resolutions
|
1 December 2023 | Memorandum and Articles of Association (59 pages) |
3 November 2023 | Appointment of Chris Livesey as a director on 1 November 2023 (2 pages) |
30 October 2023 | Full accounts made up to 31 January 2023 (31 pages) |
4 July 2023 | Registration of charge SC1549340002, created on 28 June 2023 (16 pages) |
28 December 2022 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
23 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
15 November 2022 | Termination of appointment of Gordon Mcharg as a secretary on 1 December 2021 (1 page) |
28 October 2022 | Full accounts made up to 31 January 2022 (31 pages) |
31 March 2022 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 31 March 2022 (1 page) |
23 March 2022 | Registered office address changed from The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland to 1 George Square Glasgow G2 1AL on 23 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 15 December 2021 with updates (5 pages) |
10 January 2022 | Second filing of a statement of capital following an allotment of shares on 23 November 2021
|
10 January 2022 | Appointment of Dentons Secretaries Limited as a secretary on 1 December 2021 (2 pages) |
10 January 2022 | Second filing of a statement of capital following an allotment of shares on 21 October 2021
|
24 December 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
21 December 2021 | Appointment of Ms Karen Slatford as a director on 25 October 2021 (2 pages) |
21 December 2021 | Appointment of Mr Jeremy Byron Roche as a director on 25 October 2021 (2 pages) |
29 November 2021 | Resolutions
|
29 November 2021 | Memorandum and Articles of Association (59 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
29 October 2021 | Full accounts made up to 31 January 2021 (30 pages) |
12 March 2021 | Sub-division of shares on 25 February 2021 (7 pages) |
10 March 2021 | Resolutions
|
10 March 2021 | Change of share class name or designation (2 pages) |
10 March 2021 | Particulars of variation of rights attached to shares (8 pages) |
10 March 2021 | Memorandum and Articles of Association (57 pages) |
9 March 2021 | Appointment of Mr Andrew Peter Davison as a director on 25 February 2021 (2 pages) |
9 March 2021 | Appointment of Mr Angus Mark Conroy as a director on 25 February 2021 (2 pages) |
9 March 2021 | Notification of Sep V Lp as a person with significant control on 25 February 2021 (2 pages) |
9 March 2021 | Cessation of George Urquhart as a person with significant control on 25 February 2021 (1 page) |
9 March 2021 | Cessation of Gordon Mcharg as a person with significant control on 25 February 2021 (1 page) |
9 March 2021 | Cessation of Steven Morosi as a person with significant control on 25 February 2021 (1 page) |
9 March 2021 | Resolutions
|
8 March 2021 | Change of details for Mr Steven Morosi as a person with significant control on 25 February 2021 (2 pages) |
8 March 2021 | Termination of appointment of George Urquhart as a director on 25 February 2021 (1 page) |
8 March 2021 | Termination of appointment of Steven Morosi as a director on 25 February 2021 (1 page) |
8 March 2021 | Appointment of Mr Kenneth Bain as a director on 25 February 2021 (2 pages) |
29 January 2021 | Accounts for a small company made up to 31 January 2020 (13 pages) |
6 January 2021 | Satisfaction of charge 1 in full (1 page) |
26 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
27 June 2020 | Director's details changed for Mr George Urquhart on 26 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr Steven Morosi as a person with significant control on 10 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr George Urquhart as a person with significant control on 26 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Steven Morosi on 10 June 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 November 2018 | Registered office address changed from 193 Bath Street Glasgow G2 4HU to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 13 November 2018 (1 page) |
5 November 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
27 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
27 October 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
28 October 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
28 October 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
23 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
8 January 2015 | Director's details changed for Steven Morosi on 1 February 2014 (2 pages) |
8 January 2015 | Director's details changed for Steven Morosi on 1 February 2014 (2 pages) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Steven Morosi on 1 February 2014 (2 pages) |
19 August 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
19 August 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
8 August 2014 | Termination of appointment of James Anderson Muir as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of James Anderson Muir as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of James Anderson Muir as a director on 8 August 2014 (1 page) |
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
14 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
14 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Director's details changed for Steven Morosi on 15 December 2009 (2 pages) |
1 February 2010 | Director's details changed for George Urquhart on 15 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Gordon Mcharg on 15 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for George Urquhart on 15 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Gordon Mcharg on 15 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Steven Morosi on 15 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 March 2009 | Director appointed finance director james anderson muir (1 page) |
30 March 2009 | Director appointed finance director james anderson muir (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Return made up to 15/12/07; full list of members (5 pages) |
21 November 2008 | Return made up to 15/12/07; full list of members (5 pages) |
21 November 2008 | Director's change of particulars / george urquhart / 15/12/2007 (1 page) |
21 November 2008 | Director's change of particulars / george urquhart / 15/12/2007 (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
16 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
19 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2005 | Return made up to 15/12/04; full list of members
|
23 January 2005 | Return made up to 15/12/04; full list of members
|
22 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
22 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
12 January 2004 | Return made up to 15/12/03; full list of members
|
12 January 2004 | Return made up to 15/12/03; full list of members
|
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
7 March 2002 | Return made up to 15/12/01; full list of members (7 pages) |
7 March 2002 | Return made up to 15/12/01; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
16 October 2000 | Partic of mort/charge * (6 pages) |
16 October 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
24 January 1999 | Return made up to 15/12/98; full list of members
|
24 January 1999 | Return made up to 15/12/98; full list of members
|
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 6 woodside place glasgow G3 7QF (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 6 woodside place glasgow G3 7QF (1 page) |
21 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
30 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
30 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
6 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 January 1996 (10 pages) |
29 July 1996 | Full accounts made up to 31 January 1996 (10 pages) |
29 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
15 November 1995 | Company name changed oasys technology LIMITED\certificate issued on 16/11/95 (2 pages) |
15 November 1995 | Company name changed oasys technology LIMITED\certificate issued on 16/11/95 (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: woodside house 20/21 wodside place glasgow G3 7QF (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: woodside house 20/21 wodside place glasgow G3 7QF (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 gryfewood crescent houston renfrewshire PA6 7LY (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 gryfewood crescent houston renfrewshire PA6 7LY (1 page) |
28 February 1995 | Company name changed corrie computing LIMITED\certificate issued on 01/03/95 (4 pages) |
28 February 1995 | Company name changed corrie computing LIMITED\certificate issued on 01/03/95 (4 pages) |
30 January 1995 | Ad 15/12/94--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 December 1994 | Incorporation (16 pages) |
15 December 1994 | Incorporation (16 pages) |