Hillington Park
Glasgow
G52 4XX
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Richard Parker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Secretary Name | Audrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Buckie Northbark Erskine Renfrewshire PA8 6EE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Michael Charles Goodson Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 167 Waterside Road Carmunnock Glasgow G76 9AJ Scotland |
Secretary Name | Audrey Parker |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | 40 Buckie Northbark Erskine Renfrewshire PA8 6EE Scotland |
Secretary Name | Mr Paul Parker |
---|---|
Status | Resigned |
Appointed | 13 January 2011(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | Flat 6 Hawthornden Lodge Belfast BT4 3PG Northern Ireland |
Director Name | Dr Frank Blin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Website | www.musthavesouvenirs.com |
---|---|
Telephone | 0141 4118228 |
Telephone region | Glasgow |
Registered Address | 13 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £370,038 |
Current Liabilities | £441,061 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
3 October 2018 | Delivered on: 9 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
31 January 2000 | Delivered on: 15 February 2000 Persons entitled: Hsbc Bank PLC Classification: 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 |
23 January 1997 | Delivered on: 12 February 1997 Satisfied on: 28 April 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
8 December 2023 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
23 March 2023 | Appointment of Mr Ian Andrew Dalziel as a director on 21 March 2023 (2 pages) |
22 January 2023 | Termination of appointment of Richard Parker as a director on 19 January 2023 (1 page) |
22 January 2023 | Termination of appointment of Frank Blin as a director on 19 January 2023 (1 page) |
7 December 2022 | Director's details changed for Mr Richard Parker on 7 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Richard Parker on 7 December 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
31 March 2020 | Appointment of Mrs Louise Robertson Main-Dalziel as a director on 5 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
23 October 2018 | Appointment of Dr Frank Blin as a director on 11 October 2018 (2 pages) |
18 October 2018 | Notification of Decal Holdings Limited as a person with significant control on 11 October 2018 (4 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Cessation of Richard Parker as a person with significant control on 11 October 2018 (3 pages) |
9 October 2018 | Registration of charge SC1555390003, created on 3 October 2018 (18 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
29 June 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr Richard Parker on 2 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Richard Parker on 2 January 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Richard Parker on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Richard Parker on 27 January 2014 (2 pages) |
27 January 2014 | Termination of appointment of Paul Parker as a secretary (1 page) |
27 January 2014 | Termination of appointment of Paul Parker as a secretary (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
28 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
13 January 2011 | Appointment of Mr Paul Parker as a secretary (2 pages) |
13 January 2011 | Appointment of Mr Paul Parker as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Audrey Parker as a secretary (1 page) |
13 January 2011 | Termination of appointment of Audrey Parker as a secretary (1 page) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Richard Parker on 24 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Richard Parker on 24 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 May 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
22 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: unit n floors street industrial estate, johnstone renfrewshire PA5 8PE (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: unit n floors street industrial estate, johnstone renfrewshire PA5 8PE (1 page) |
15 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
15 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
12 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
12 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
5 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
11 April 2003 | Return made up to 24/01/03; full list of members (6 pages) |
11 April 2003 | Return made up to 24/01/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
24 April 2001 | Return made up to 24/01/01; full list of members
|
24 April 2001 | Return made up to 24/01/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 July 2000 | Alterations to a floating charge (8 pages) |
11 July 2000 | Alterations to a floating charge (8 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
22 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
4 March 1999 | Registered office changed on 04/03/99 from: c/o dallas mcmillan & sinclair shaftesbury houset 5 waterloo street glasgow G2 6AY (1 page) |
4 March 1999 | Return made up to 24/01/99; full list of members (4 pages) |
4 March 1999 | Return made up to 24/01/99; full list of members (4 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: c/o dallas mcmillan & sinclair shaftesbury houset 5 waterloo street glasgow G2 6AY (1 page) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
28 January 1998 | Return made up to 24/01/98; no change of members
|
28 January 1998 | Return made up to 24/01/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
13 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
5 March 1997 | Amended accounts made up to 31 January 1996 (7 pages) |
5 March 1997 | Amended accounts made up to 31 January 1996 (7 pages) |
12 February 1997 | Partic of mort/charge * (6 pages) |
12 February 1997 | Partic of mort/charge * (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 April 1996 | Return made up to 24/01/96; full list of members (6 pages) |
11 April 1996 | Return made up to 24/01/96; full list of members (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
24 January 1995 | Incorporation (16 pages) |
24 January 1995 | Incorporation (16 pages) |