Glasgow
G2 4BL
Scotland
Director Name | Mr Ross Campbell Donaldson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(28 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 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 | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alistair Biggart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 September 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Director Name | Daniel Keevins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 August 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Waldie Avenue Linlithgow Edinburgh West Lothian EH49 6BA Scotland |
Director Name | Guy Christopher George Strachan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 August 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tornaveen 1 Gillsland Road Edinburgh Midlothian EH10 5BW Scotland |
Director Name | Mr Harry Reith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 August 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Director Name | Mr Ian James Irvine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 2 months (resigned 19 February 2024) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Andrew William Lambert |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 2 months (resigned 19 February 2024) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | John Richard Ardley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 March 1999) |
Role | Surveyor |
Correspondence Address | Churdles Farm Lane Ashtead Surrey KT21 1HP |
Director Name | Mr Kevin Bramley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 March 1999) |
Role | Surveyor |
Correspondence Address | The Corner House Station Road Cattal North Yorkshire YO5 8DX |
Director Name | Gary Halman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 March 1999) |
Role | Surveyor |
Correspondence Address | Spring Bank Farm Middlewich Road Nether Peover Knutsford Cheshire WA16 9JG |
Secretary Name | Mr David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Avenue Rise Bushey Hertfordshire WD23 3AS |
Secretary Name | Daniel Keevins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Waldie Avenue Linlithgow Edinburgh West Lothian EH49 6BA Scotland |
Secretary Name | Mr Ian James Irvine |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 17 August 2006(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 February 2024) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Website | reithlambert.co.uk |
---|---|
Telephone | 0141 2217575 |
Telephone region | Glasgow |
Registered Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
125 at £1 | Christine Rooney 16.67% Ordinary |
---|---|
125 at £1 | Ian James Irvine 16.67% Ordinary |
125 at £1 | James Rooney 16.67% Ordinary |
125 at £1 | Mr Andrew William Lambert 16.67% Ordinary |
125 at £1 | Sandra Irvine 16.67% Ordinary |
125 at £1 | Vivienne Lambert 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,459 |
Cash | £200,086 |
Current Liabilities | £171,477 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
9 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
27 August 2018 | Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW to 21 Blythswood Square Glasgow G2 4BL on 27 August 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
16 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 September 2014 | Termination of appointment of Harry Reith as a director on 29 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Harry Reith as a director on 29 August 2014 (2 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
8 September 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 November 2013 | Cancellation of shares. Statement of capital on 13 November 2013
|
13 November 2013 | Cancellation of shares. Statement of capital on 13 November 2013
|
13 November 2013 | Purchase of own shares. (3 pages) |
13 November 2013 | Termination of appointment of Alistair Biggart as a director (2 pages) |
13 November 2013 | Purchase of own shares. (3 pages) |
13 November 2013 | Termination of appointment of Alistair Biggart as a director (2 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 December 2010 | Director's details changed for Ian James Irvine on 29 October 2009 (2 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Alistair Biggart on 29 October 2009 (2 pages) |
14 December 2010 | Director's details changed for Alistair Biggart on 29 October 2009 (2 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Ian James Irvine on 29 October 2009 (2 pages) |
13 December 2010 | Director's details changed for James Rooney on 29 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Harry Reith on 29 October 2009 (2 pages) |
13 December 2010 | Secretary's details changed for Ian James Irvine on 29 October 2009 (1 page) |
13 December 2010 | Director's details changed for Mr Andrew William Lambert on 29 October 2009 (2 pages) |
13 December 2010 | Secretary's details changed for Ian James Irvine on 29 October 2009 (1 page) |
13 December 2010 | Director's details changed for Mr Andrew William Lambert on 29 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Harry Reith on 29 October 2009 (2 pages) |
13 December 2010 | Director's details changed for James Rooney on 29 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 December 2009 | Director's details changed for James Rooney on 3 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Rooney on 3 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Rooney on 3 December 2009 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 168 bath street glasgow G2 4TP (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 168 bath street glasgow G2 4TP (1 page) |
25 June 2009 | Ad 23/06/09\gbp si 80@1=80\gbp ic 1170/1250\ (2 pages) |
25 June 2009 | Ad 23/06/09\gbp si 80@1=80\gbp ic 1170/1250\ (2 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (7 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (7 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 24 blythswood square glasgow G2 4BG (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 24 blythswood square glasgow G2 4BG (1 page) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
23 January 2008 | Ad 01/10/07--------- £ si 85@1 (2 pages) |
23 January 2008 | Ad 01/10/07--------- £ si 85@1 (2 pages) |
18 December 2007 | Return made up to 29/11/07; change of members (8 pages) |
18 December 2007 | Return made up to 29/11/07; change of members (8 pages) |
11 July 2007 | Amended accounts made up to 31 August 2006 (6 pages) |
11 July 2007 | Amended accounts made up to 31 August 2006 (6 pages) |
27 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
27 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 168 bath street glasgow G2 4TQ (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 168 bath street glasgow G2 4TQ (1 page) |
5 January 2007 | Return made up to 29/11/06; full list of members (11 pages) |
5 January 2007 | Return made up to 29/11/06; full list of members (11 pages) |
9 October 2006 | Ad 01/09/06--------- £ si 85@1=85 £ ic 1000/1085 (2 pages) |
9 October 2006 | Nc inc already adjusted 28/08/06 (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
9 October 2006 | Ad 01/09/06--------- £ si 85@1=85 £ ic 1000/1085 (2 pages) |
9 October 2006 | Nc inc already adjusted 28/08/06 (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
4 September 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
17 November 2005 | Return made up to 29/11/05; full list of members (10 pages) |
17 November 2005 | Return made up to 29/11/05; full list of members (10 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
1 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
1 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
26 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
20 November 2003 | Return made up to 29/11/03; full list of members (10 pages) |
20 November 2003 | Return made up to 29/11/03; full list of members (10 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members
|
4 December 2002 | Return made up to 29/11/02; full list of members
|
14 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 November 2001 | Return made up to 29/11/01; full list of members (9 pages) |
28 November 2001 | Return made up to 29/11/01; full list of members (9 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 November 2000 | Return made up to 29/11/00; full list of members
|
28 November 2000 | Return made up to 29/11/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Return made up to 29/11/99; full list of members
|
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Return made up to 29/11/99; full list of members
|
11 August 1999 | Memorandum and Articles of Association (13 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | Memorandum and Articles of Association (13 pages) |
21 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
21 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
7 January 1999 | Return made up to 29/11/98; no change of members
|
7 January 1999 | Return made up to 29/11/98; no change of members
|
9 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
9 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
24 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
24 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
6 January 1997 | Return made up to 29/11/96; full list of members (8 pages) |
6 January 1997 | Return made up to 29/11/96; full list of members (8 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | £ nc 50000/1000 08/02/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Ad 08/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Memorandum and Articles of Association (20 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Memorandum and Articles of Association (20 pages) |
23 February 1996 | Ad 08/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1996 | £ nc 50000/1000 08/02/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | New director appointed (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: wylie & bisset C.A. 135 wellington street glasgow G2 2EX (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: wylie & bisset C.A. 135 wellington street glasgow G2 2EX (1 page) |
9 February 1996 | Accounting reference date notified as 31/08 (1 page) |
9 February 1996 | Accounting reference date notified as 31/08 (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: c/o messrs wylie & bisset 135 wellington street glasgow G2 2EX (1 page) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: c/o messrs wylie & bisset 135 wellington street glasgow G2 2EX (1 page) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Secretary resigned (2 pages) |
1 December 1995 | Secretary resigned (2 pages) |
29 November 1995 | Incorporation (32 pages) |
29 November 1995 | Incorporation (32 pages) |