Sandyhills
Glasgow
Strathclyde
G32 9TF
Scotland
Secretary Name | John Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1995(1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Blacksmith |
Correspondence Address | 41 Grampian Street Sandyhills Glasgow Strathclyde G32 9TF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Thomas Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 25 January 2019) |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | 29 West Whitby Street Glasgow G31 4TS Scotland |
Director Name | Robert Connor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 28 February 2020) |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | 300 Killin Street Glasgow G32 9TQ Scotland |
Telephone | 0141 5542348 |
---|---|
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2k at £1 | John Delaney 33.33% Ordinary |
---|---|
2k at £1 | Robert Connor 33.33% Ordinary |
2k at £1 | Thomas Kelly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,327 |
Cash | £75,637 |
Current Liabilities | £119,404 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 September 1997 | Delivered on: 3 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
29 February 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
11 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
6 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
16 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
24 March 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
11 September 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
22 July 2020 | Termination of appointment of Robert Connor as a director on 28 February 2020 (1 page) |
9 June 2020 | Resolutions
|
9 June 2020 | Purchase of own shares.
|
25 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 September 2019 | Cessation of Thomas Kelly as a person with significant control on 25 January 2019 (1 page) |
10 September 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
21 August 2019 | Termination of appointment of Thomas Kelly as a director on 25 January 2019 (1 page) |
15 March 2019 | Cancellation of shares. Statement of capital on 25 January 2019
|
7 March 2019 | Resolutions
|
7 March 2019 | Purchase of own shares. (3 pages) |
6 December 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
6 September 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 50 rogart street glasgow G40 2AA (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 50 rogart street glasgow G40 2AA (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 October 2007 | Return made up to 31/07/07; no change of members (7 pages) |
11 October 2007 | Return made up to 31/07/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
24 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 August 1998 | Return made up to 31/07/98; no change of members
|
12 August 1998 | Return made up to 31/07/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 October 1997 | Partic of mort/charge * (6 pages) |
3 October 1997 | Partic of mort/charge * (6 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
12 September 1995 | Ad 31/08/95--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
12 September 1995 | Ad 31/08/95--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
7 September 1995 | New secretary appointed;new director appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New secretary appointed;new director appointed (2 pages) |
7 September 1995 | Accounting reference date notified as 31/08 (1 page) |
7 September 1995 | Accounting reference date notified as 31/08 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
4 September 1995 | Company name changed deskway LIMITED\certificate issued on 05/09/95 (4 pages) |
4 September 1995 | Company name changed deskway LIMITED\certificate issued on 05/09/95 (4 pages) |
31 August 1995 | Nc inc already adjusted 31/07/95 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Nc inc already adjusted 31/07/95 (1 page) |
31 August 1995 | Resolutions
|
31 July 1995 | Incorporation (32 pages) |
31 July 1995 | Incorporation (32 pages) |