Cumbernauld
Glasgow
G67 2ST
Scotland
Director Name | Christopher Hall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(19 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 64 Benview Bannockburn Stirling FK7 0EL Scotland |
Director Name | Miss Ainsley Grace Bingham |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Systems Developer |
Correspondence Address | 1 South Park Road Hamilton Lanarkshire ML3 6PH Scotland |
Director Name | Paul Murray Gillespie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Mansionhouse Road Mount Vernon Glasgow G32 0RP Scotland |
Director Name | Miss Carol Ann Gribben |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 57 Mansewood Road Glasgow Strathclyde G43 1TL Scotland |
Director Name | Mr Corrie McGibbon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Exhibition Organiser |
Correspondence Address | Keirallan Braco Dunblane Perthshire FK15 9PR Scotland |
Secretary Name | Miss Ainsley Grace Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 South Park Road Hamilton Lanarkshire ML3 6PH Scotland |
Director Name | Valerie Ann Meade |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1999) |
Role | Secretary |
Correspondence Address | The Barnhouse Keirallan Braco Dunblane Perthshire FK15 9PR Scotland |
Secretary Name | Valerie Ann Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1999) |
Role | Secretary |
Correspondence Address | The Barnhouse Keirallan Braco Dunblane Perthshire FK15 9PR Scotland |
Secretary Name | Christopher Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 March 2015) |
Role | Secretary |
Correspondence Address | 64 Benview Bannockburn Stirling FK7 0EL Scotland |
Website | scotpanel.co.uk |
---|
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Edward Hall 75.00% Ordinary |
---|---|
1 at £1 | Christopher Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,881 |
Cash | £72,860 |
Current Liabilities | £156,733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
20 May 2015 | Delivered on: 27 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 6 tannoch place, cumbernauld, glasgow, G67 2XU forming title no. DMB66332. Outstanding |
---|---|
20 January 2000 | Delivered on: 25 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 tannoch place, lenziemill, cumbernauld. Outstanding |
21 May 2015 | Delivered on: 21 May 2015 Satisfied on: 8 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 6 tannoch place, cumbernauld, glasgow, G67 2XU forming title no. DMB66332. Fully Satisfied |
6 July 1999 | Delivered on: 16 July 1999 Satisfied on: 18 November 2013 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. Fully Satisfied |
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 April 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 January 2018 | Cessation of Christopher Hall as a person with significant control on 6 April 2016 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 January 2016 | Notice of automatic end of Administration (7 pages) |
21 January 2016 | Notice of automatic end of Administration (7 pages) |
23 December 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Christopher Hall as a director on 1 March 2015 (2 pages) |
23 December 2015 | Termination of appointment of Christopher Hall as a secretary on 1 March 2015 (1 page) |
23 December 2015 | Appointment of Christopher Hall as a director on 1 March 2015 (2 pages) |
23 December 2015 | Termination of appointment of Christopher Hall as a secretary on 1 March 2015 (1 page) |
23 December 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2015-12-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
7 December 2015 | Administrator's progress report (10 pages) |
7 December 2015 | Administrator's progress report (10 pages) |
7 December 2015 | Administrator's progress report (10 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
7 December 2015 | Administrator's progress report (10 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
7 December 2015 | Administrator's progress report (10 pages) |
7 December 2015 | Administrator's progress report (10 pages) |
7 December 2015 | Administrator's progress report (9 pages) |
14 October 2015 | Administrator's progress report (9 pages) |
14 October 2015 | Administrator's progress report (9 pages) |
15 September 2015 | Administrator's progress report (10 pages) |
15 September 2015 | Administrator's progress report (10 pages) |
29 July 2015 | Notice of extension of period of Administration (2 pages) |
29 July 2015 | Notice of extension of period of Administration (2 pages) |
8 June 2015 | Satisfaction of charge SC1638760004 in full (1 page) |
8 June 2015 | Satisfaction of charge SC1638760004 in full (1 page) |
27 May 2015 | Registration of charge SC1638760005, created on 20 May 2015 (11 pages) |
27 May 2015 | Registration of charge SC1638760005, created on 20 May 2015 (11 pages) |
21 May 2015 | Registration of charge SC1638760004, created on 21 May 2015 (11 pages) |
21 May 2015 | Registration of charge SC1638760004, created on 21 May 2015 (11 pages) |
13 May 2015 | Administrator's progress report (10 pages) |
13 May 2015 | Administrator's progress report (10 pages) |
19 December 2014 | Notice of extension of period of Administration (2 pages) |
19 December 2014 | Notice of extension of period of Administration (2 pages) |
30 October 2014 | Administrator's progress report (10 pages) |
30 October 2014 | Administrator's progress report (10 pages) |
3 July 2014 | Notice of extension of period of Administration (2 pages) |
3 July 2014 | Notice of extension of period of Administration (2 pages) |
21 May 2014 | Administrator's progress report (9 pages) |
21 May 2014 | Administrator's progress report (9 pages) |
18 November 2013 | Satisfaction of charge 1 in full (1 page) |
18 November 2013 | Satisfaction of charge 1 in full (1 page) |
30 October 2013 | Administrator's progress report (9 pages) |
30 October 2013 | Administrator's progress report (9 pages) |
25 September 2012 | Notice of extension of period of Administration (2 pages) |
25 September 2012 | Notice of extension of period of Administration (2 pages) |
7 September 2012 | Statement of administrator's revised proposal (11 pages) |
7 September 2012 | Notice of result of meeting creditors (11 pages) |
7 September 2012 | Statement of administrator's revised proposal (11 pages) |
7 September 2012 | Notice of result of meeting creditors (11 pages) |
9 May 2012 | Administrator's progress report (9 pages) |
9 May 2012 | Administrator's progress report (9 pages) |
29 December 2011 | Notice of result of meeting creditors (1 page) |
29 December 2011 | Notice of result of meeting creditors (1 page) |
15 November 2011 | Appointment of an administrator (2 pages) |
15 November 2011 | Appointment of an administrator (2 pages) |
2 November 2011 | Registered office address changed from 6 Tannoch Place Cumbernauld Glasgow Lanarkshire G67 2XU on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 6 Tannoch Place Cumbernauld Glasgow Lanarkshire G67 2XU on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 6 Tannoch Place Cumbernauld Glasgow Lanarkshire G67 2XU on 2 November 2011 (2 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Edward Hall on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Edward Hall on 5 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Edward Hall on 5 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2007 | Return made up to 05/03/07; full list of members (6 pages) |
26 June 2007 | Return made up to 05/03/07; full list of members (6 pages) |
1 June 2006 | Return made up to 05/03/06; full list of members
|
1 June 2006 | Return made up to 05/03/06; full list of members
|
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Return made up to 05/03/05; full list of members (6 pages) |
21 June 2005 | Return made up to 05/03/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 05/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 05/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 05/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 05/03/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 March 2002 | Return made up to 05/03/02; full list of members
|
30 March 2002 | Return made up to 05/03/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: keirallan braco dunblane perthshire, FK15 9PR (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: keirallan braco dunblane perthshire, FK15 9PR (1 page) |
30 March 2000 | Return made up to 05/03/00; full list of members
|
30 March 2000 | Return made up to 05/03/00; full list of members
|
25 January 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 January 2000 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (6 pages) |
16 July 1999 | Partic of mort/charge * (6 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
28 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
7 April 1999 | Company name changed\certificate issued on 07/04/99 (2 pages) |
7 April 1999 | Company name changed\certificate issued on 07/04/99 (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 May 1998 | Return made up to 05/03/98; full list of members (6 pages) |
22 May 1998 | Return made up to 05/03/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 September 1997 | Company name changed graduate exhibitions LIMITED\certificate issued on 12/09/97 (2 pages) |
11 September 1997 | Company name changed graduate exhibitions LIMITED\certificate issued on 12/09/97 (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Memorandum and Articles of Association (4 pages) |
16 May 1996 | Memorandum and Articles of Association (4 pages) |
16 May 1996 | Resolutions
|
5 March 1996 | Incorporation (18 pages) |
5 March 1996 | Incorporation (18 pages) |