Blantyre
Glasgow
G72 0TN
Scotland
Director Name | Mr James O'Donnell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Calderside Farm Calderside Road Auchentibber Lanarkshire G72 0TN Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Dr William Lamont Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Elizabeth Jackson O'Donnell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2022) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Website | propertycostco.com |
---|---|
Telephone | 0141 3330060 |
Telephone region | Glasgow |
Registered Address | Calderside Farm Calderside Road Blantyre Glasgow G72 0TN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Elizabeth O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,372 |
Cash | £3,775 |
Current Liabilities | £142,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: James O'donnell Elizabeth Jackson O'donnell Classification: A registered charge Particulars: Plot 4, heads farm, glassford, strathaven. Title number LAN236487. Outstanding |
---|---|
26 July 2018 | Delivered on: 8 August 2018 Persons entitled: James O'donnell Elizabeth Jackson O'donnell James O'donnell Elizabeth Jackson O'donnell Classification: A registered charge Particulars: Area of ground known as plot 5, heads farm, glassford, strathaven. Title number LAN236193. Outstanding |
14 May 2018 | Delivered on: 15 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the plot of area of ground formerly forming part of calderside farm, calderside road, blantyre G72 0TN being the subjects registered in the land register of scotland under title number LAN232300. Outstanding |
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 June 1999 | Delivered on: 25 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 main steret, cumbernauld. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
21 July 2023 | Registration of charge SC1558900007, created on 20 July 2023 (30 pages) |
19 July 2023 | Registration of charge SC1558900006, created on 14 July 2023 (34 pages) |
14 April 2023 | Resolutions
|
14 April 2023 | Memorandum and Articles of Association (17 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 November 2022 | Termination of appointment of Elizabeth Jackson O'donnell as a director on 31 October 2022 (1 page) |
4 November 2022 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA to Calderside Farm Calderside Road Blantyre Glasgow G72 0TN on 4 November 2022 (1 page) |
4 November 2022 | Notification of Kelsey Maria O'donnell as a person with significant control on 31 October 2022 (2 pages) |
4 November 2022 | Notification of Nicholas O'donnell as a person with significant control on 31 October 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
4 November 2022 | Cessation of Elizabeth Jackson O'donnell as a person with significant control on 31 October 2022 (1 page) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 January 2021 | Satisfaction of charge SC1558900002 in full (3 pages) |
20 November 2020 | Notification of Elizabeth Jackson O'donnell as a person with significant control on 6 April 2016 (2 pages) |
20 November 2020 | Withdrawal of a person with significant control statement on 20 November 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Resolutions
|
8 April 2019 | Satisfaction of charge SC1558900003 in full (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 August 2018 | Registration of charge SC1558900005, created on 16 August 2018 (6 pages) |
8 August 2018 | Registration of charge SC1558900004, created on 26 July 2018 (6 pages) |
15 May 2018 | Registration of charge SC1558900003, created on 14 May 2018 (7 pages) |
10 May 2018 | Registration of charge SC1558900002, created on 26 April 2018 (17 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
5 February 2018 | Notification of Elizabeth Jackson O'donnell as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Notification of James O'donnell as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Appointment of Mr James O'donnell as a director (2 pages) |
2 September 2013 | Appointment of Mr James O'donnell as a director (2 pages) |
7 February 2013 | Registered office address changed from Calderside Farm Calderside Road Blantyre G72 0TN on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Calderside Farm Calderside Road Blantyre G72 0TN on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Calderside Farm Calderside Road Blantyre G72 0TN on 7 February 2013 (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Company name changed ellondon construction & development LIMITED\certificate issued on 29/08/12
|
29 August 2012 | Company name changed ellondon construction & development LIMITED\certificate issued on 29/08/12
|
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Termination of appointment of James O'donnell as a director (4 pages) |
13 April 2012 | Appointment of Elizabeth Jackson O'donnell as a director (6 pages) |
13 April 2012 | Appointment of Elizabeth Jackson O'donnell as a director (6 pages) |
13 April 2012 | Termination of appointment of James O'donnell as a director (4 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Termination of appointment of William Gilmour as a secretary (1 page) |
14 December 2011 | Termination of appointment of William Gilmour as a secretary (1 page) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
8 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
5 April 2005 | Return made up to 10/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 10/02/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
3 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 March 2003 | Return made up to 10/02/03; full list of members
|
14 March 2003 | Return made up to 10/02/03; full list of members
|
20 September 2002 | Return made up to 10/02/02; full list of members
|
20 September 2002 | Return made up to 10/02/02; full list of members
|
26 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 March 2001 | Return made up to 10/02/01; full list of members
|
6 March 2001 | Return made up to 10/02/01; full list of members
|
22 March 2000 | Return made up to 10/02/00; full list of members
|
22 March 2000 | Return made up to 10/02/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
20 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
26 June 1997 | Return made up to 10/02/97; no change of members
|
26 June 1997 | Return made up to 10/02/97; no change of members
|
1 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 April 1996 | Return made up to 10/02/96; full list of members (6 pages) |
17 April 1996 | Return made up to 10/02/96; full list of members (6 pages) |
16 October 1995 | Accounting reference date notified as 31/03 (1 page) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Accounting reference date notified as 31/03 (1 page) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |