Lenzie, Kirkintilloch
Glasgow
G66 4RB
Scotland
Director Name | Anne Flora Dewar |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Viewfield Avenue Lenzie, Kirkintilloch Glasgow G66 4RB Scotland |
Secretary Name | Anne Flora Dewar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Viewfield Avenue Lenzie, Kirkintilloch Glasgow G66 4RB Scotland |
Director Name | David Turner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Consulting Civil Structural En |
Correspondence Address | 14 Moss Side Avenue Carluke Lanarkshire ML8 5UG Scotland |
Secretary Name | David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Moss Side Avenue Carluke Lanarkshire ML8 5UG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 2264090 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Accountants Plus Unit 1 Upper Floor 82 Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | Anne Dewar 50.00% Ordinary |
---|---|
50 at £1 | Michael George Dewar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,587 |
Cash | £200,188 |
Current Liabilities | £159,603 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
7 February 1995 | Delivered on: 20 February 1995 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: The whole assets of the company. Outstanding |
---|
13 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 October 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 January 2013 | Secretary's details changed for Anne Flora Dewar on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Michael George Dewar on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Michael George Dewar on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Secretary's details changed for Anne Flora Dewar on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Anne Flora Dewar on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Anne Flora Dewar on 25 January 2013 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 June 2011 | Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU Scotland on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU Scotland on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU Scotland on 3 June 2011 (2 pages) |
1 February 2011 | Registered office address changed from 17 Glenwood Gardens Kirkintilloch Glasgow G66 4JP on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 17 Glenwood Gardens Kirkintilloch Glasgow G66 4JP on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 17 Glenwood Gardens Kirkintilloch Glasgow G66 4JP on 1 February 2011 (1 page) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 January 2010 | Director's details changed for Anne Flora Dewar on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Anne Flora Dewar on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Michael George Dewar on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael George Dewar on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael George Dewar on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anne Flora Dewar on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 May 2008 | Return made up to 06/01/07; full list of members (4 pages) |
5 May 2008 | Return made up to 06/01/07; full list of members (4 pages) |
5 May 2008 | Return made up to 06/01/08; full list of members (4 pages) |
5 May 2008 | Return made up to 06/01/08; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 March 2005 | Return made up to 06/01/05; full list of members (2 pages) |
16 March 2005 | Return made up to 06/01/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
4 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
4 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (1 page) |
14 April 2000 | New secretary appointed;new director appointed (1 page) |
20 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 December 1996 | Return made up to 06/01/97; no change of members
|
27 December 1996 | Return made up to 06/01/97; no change of members
|
29 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
2 October 1995 | Accounting reference date notified as 31/10 (1 page) |
2 October 1995 | Accounting reference date notified as 31/10 (1 page) |