East Kilbride
Glasgow
G74 5LW
Scotland
Director Name | Mr Stephen James Ball |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Businessman |
Country of Residence | Guernsey |
Correspondence Address | La Cloture Rocque Balan Lane, Vale Guernsey Channel Islands GY3 5AL |
Secretary Name | Mr Colin Shields Barclay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Yvonne Winchester |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Murray House 17 Murray Street Paisley Renfrewshire PA3 1QW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | campbellmeyer.com |
---|---|
Email address | [email protected] |
Telephone | 01355 247180 |
Telephone region | East Kilbride |
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | J.g. Distillers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,179 |
Current Liabilities | £60,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
29 February 1996 | Delivered on: 13 March 1996 Satisfied on: 22 December 2014 Persons entitled: Midland Bank 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. Fully Satisfied |
---|
18 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
11 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
24 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
25 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QW to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QW to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Termination of appointment of Yvonne Winchester as a director (1 page) |
24 September 2013 | Termination of appointment of Yvonne Winchester as a director (1 page) |
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2011 | Appointment of Yvonne Winchester as a director (3 pages) |
28 December 2011 | Appointment of Yvonne Winchester as a director (3 pages) |
16 December 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Termination of appointment of Stephen Ball as a director (1 page) |
16 December 2011 | Termination of appointment of Stephen Ball as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 February 2010 | Memorandum of capital (1 page) |
5 February 2010 | Solvency statement dated 21/01/10 (1 page) |
5 February 2010 | Statement by directors (1 page) |
5 February 2010 | Solvency statement dated 21/01/10 (1 page) |
5 February 2010 | Memorandum of capital (1 page) |
5 February 2010 | Statement by directors (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
6 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: ballantine house 168 west george street glasgow G2 2PT (1 page) |
4 September 2006 | Return made up to 30/08/06; full list of members
|
4 September 2006 | Return made up to 30/08/06; full list of members
|
4 September 2006 | Registered office changed on 04/09/06 from: ballantine house 168 west george street glasgow G2 2PT (1 page) |
24 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
30 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
27 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
21 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
7 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
31 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Ad 31/03/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
18 August 1997 | Ad 31/03/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
23 September 1996 | Return made up to 15/09/96; full list of members
|
23 September 1996 | Return made up to 15/09/96; full list of members
|
8 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1996 | Ad 26/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1996 | Ad 26/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 1996 | Partic of mort/charge * (6 pages) |
13 March 1996 | Partic of mort/charge * (6 pages) |
2 October 1995 | Accounting reference date notified as 31/03 (1 page) |
2 October 1995 | Accounting reference date notified as 31/03 (1 page) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
15 September 1995 | Incorporation (20 pages) |
15 September 1995 | Incorporation (20 pages) |