Glasgow
G41 3UH
Scotland
Secretary Name | Mr Myles Raymond |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2008(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Ravenswood Drive Glasgow G41 3UH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Jacqueline Arnott Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ravenswood Drive Glasgow G41 3UH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 54 Ravenswood Drive Glasgow G41 3UH Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Year | 2013 |
---|---|
Net Worth | £354 |
Current Liabilities | £94,408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2018 | Registered office address changed from C/O T B Dunn & Co Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to 54 Ravenswood Drive Glasgow G41 3UH on 5 July 2018 (1 page) |
13 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Statement of fact - name correction mro consultancy LTD changed its name to mro consultancy LTD. The name mro LTD was incorrectly shown as mro consultancy on the face of the certificate of change of name. (1 page) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Registered office address changed from 54 Ravenswood Drive Shawlands Glasgow G41 3UH on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 54 Ravenswood Drive Shawlands Glasgow G41 3UH on 17 June 2013 (1 page) |
23 April 2013 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2013 | Administrative restoration application (3 pages) |
23 April 2013 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
23 April 2013 | Annual return made up to 25 February 2013 (14 pages) |
23 April 2013 | Administrative restoration application (3 pages) |
23 April 2013 | Annual return made up to 25 February 2013 (14 pages) |
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Administrative restoration application
|
15 February 2012 | Annual return made up to 25 February 2011 with a full list of shareholders (15 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2012 | Administrative restoration application (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2012 | Annual return made up to 25 February 2011 with a full list of shareholders (15 pages) |
29 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Myles Raymond on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Myles Raymond on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Myles Raymond on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 25/02/08; full list of members (3 pages) |
9 February 2009 | Return made up to 25/02/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Appointment terminated secretary jacqueline arnott raymond (1 page) |
10 September 2008 | Appointment terminated secretary jacqueline arnott raymond (1 page) |
10 September 2008 | Secretary appointed myles raymond (2 pages) |
10 September 2008 | Secretary appointed myles raymond (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
11 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
2 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
28 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
28 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
2 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
2 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 March 1998 | Return made up to 08/03/98; no change of members
|
2 March 1998 | Return made up to 08/03/98; no change of members
|
20 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
20 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
9 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
18 June 1996 | Return made up to 08/03/96; full list of members
|
18 June 1996 | Return made up to 08/03/96; full list of members
|