Glasgow
G3 7NY
Scotland
Director Name | Kerrie Ann Fowler |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davidson & Workman 16 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Spyrou Kyprianou 18 1 Miris Gardens 8560 Peyia Cyprus |
Director Name | Marie Ellen Ryder |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davidson & Workman 16 Royal Terrace Glasgow G3 7NY Scotland |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £784,689 |
Cash | £185,854 |
Current Liabilities | £43,422 |
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 | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Peter Owen Anderton Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 mill place uddingston LAN178621. Outstanding |
---|---|
4 August 1998 | Delivered on: 25 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 4,6,8,12,22 & 24 burden street & 7,13 to 21(odd),limeside road,oldham,greater manchester. Outstanding |
4 August 1998 | Delivered on: 25 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 20 burder street,hollinwood,oldham,greater manchester. Outstanding |
4 August 1998 | Delivered on: 25 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9 limeside road,hollinwood,oldham,greater manchester. Outstanding |
4 August 1998 | Delivered on: 25 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 burder street,hollinwood,oldham,greater manchester. Outstanding |
4 August 1998 | Delivered on: 25 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The broughton tavern,135 blackfriars road,salford,greater manchester. Outstanding |
4 August 1998 | Delivered on: 25 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10 burder street,hollinwood,oldham,greater manchester. Outstanding |
4 August 1998 | Delivered on: 25 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 721 to 727 (odd) & 737 & 739 hollons road,oldham,greater manchester. Outstanding |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Peter Owen Anderton Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 mill place uddingston lan 178602. Outstanding |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Peter Owen Anderton Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 clyde avenue bothwell LAN99805. Outstanding |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Peter Owen Anderton Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 mill place uddingston LAN178604. Outstanding |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Peter Owen Anderton Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 mill place uddingston lan 178616. Outstanding |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Peter Owen Anderton Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 mill place uddingston LAN178618. Outstanding |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Peter Owen Anderton Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 mill place uddingston LAN178619. Outstanding |
24 July 1998 | Delivered on: 13 August 1998 Satisfied on: 2 July 2014 Persons entitled: Barclays 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. Fully Satisfied |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Robert Bernard Fowler on 30 September 2009 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Robert Bernard Fowler on 24 September 2014 (2 pages) |
30 March 2015 | Director's details changed for Robert Bernard Fowler on 24 September 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
3 April 2014 | Director's details changed for Robert Bernard Fowler on 23 March 2013 (2 pages) |
3 April 2014 | Termination of appointment of Marie Ryder as a director (1 page) |
3 April 2014 | Director's details changed for Robert Bernard Fowler on 23 March 2013 (2 pages) |
3 April 2014 | Director's details changed for Kerrie Ann Fowler on 22 March 2013 (2 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Marie Ryder as a director (1 page) |
3 April 2014 | Director's details changed for Kerrie Ann Fowler on 22 March 2013 (2 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Termination of appointment of George Scott as a secretary (1 page) |
17 May 2013 | Termination of appointment of George Scott as a secretary (1 page) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Appointment of Kerrie Ann Fowler as a director (2 pages) |
1 August 2011 | Appointment of Kerrie Ann Fowler as a director (2 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Robert Bernard Fowler on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Bernard Fowler on 22 March 2010 (2 pages) |
8 April 2010 | Appointment of Marie Ellen Ryder as a director (3 pages) |
8 April 2010 | Appointment of Marie Ellen Ryder as a director (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 June 2009 | Secretary's change of particulars / george scott / 22/03/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / george scott / 22/03/2009 (1 page) |
17 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 March 2009 | Return made up to 22/03/08; full list of members (3 pages) |
23 March 2009 | Return made up to 22/03/08; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members
|
29 March 2007 | Return made up to 22/03/07; full list of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 March 2006 | Return made up to 22/03/06; full list of members
|
20 March 2006 | Return made up to 22/03/06; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Return made up to 22/03/05; full list of members
|
18 April 2005 | Return made up to 22/03/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
21 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
21 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (17 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (17 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
25 August 1998 | Partic of mort/charge * (3 pages) |
13 August 1998 | Partic of mort/charge * (8 pages) |
13 August 1998 | Partic of mort/charge * (8 pages) |
16 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 15 burns street glasgow G4 9SA (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 15 burns street glasgow G4 9SA (1 page) |
8 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
6 July 1996 | Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1996 | Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |
27 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
22 March 1995 | Incorporation (16 pages) |
22 March 1995 | Incorporation (16 pages) |