Glasgow
Lanarkshire
G3 6AB
Scotland
Secretary Name | Mrs Isobel Barrett McMurchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1996(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Lynedoch Place Glasgow Lanarkshire G3 6AB Scotland |
Director Name | Mr Charles Greer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 March 2014(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 3 Lynedoch Place Glasgow Lanarkshire G3 6AB Scotland |
Director Name | Ms Helen Chalmers |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 February 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lynedoch Place Glasgow Lanarkshire G3 6AB Scotland |
Director Name | Paul Moore |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 3/2 73 Ingleby Drive Glasgow G41 2PX Scotland |
Director Name | Mr John McMurchie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 05 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Nethervale Avenue Glasgow G44 3XS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.tramdirect.org |
---|---|
Telephone | 0141 6370778 |
Telephone region | Glasgow |
Registered Address | 3 Lynedoch Place Glasgow Lanarkshire G3 6AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £3,410 |
Net Worth | £38,265 |
Cash | £38,154 |
Current Liabilities | £821 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (19 pages) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 October 2021 (19 pages) |
20 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (18 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (17 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 March 2020 | Director's details changed for Mrs Isobel Barrett Mcmurchie on 31 January 2020 (2 pages) |
24 March 2020 | Registered office address changed from 3 3 Lynedoch Place Glasgow G3 6AB Scotland to 3 Lynedoch Place Glasgow Lanarkshire G3 6AB on 24 March 2020 (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 October 2018 (19 pages) |
7 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 November 2018 | Registered office address changed from 18 Nethervale Avenue Netherlee Glasgow G44 3XS to 3 3 Lynedoch Place Glasgow G3 6AB on 6 November 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 October 2017 (19 pages) |
20 July 2018 | Notification of Isobel Barrett Mcmurchie as a person with significant control on 20 July 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Ms Helen Chalmers as a director on 5 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of John Mcmurchie as a director on 5 August 2017 (1 page) |
18 February 2018 | Cessation of John Mcmurchie as a person with significant control on 5 August 2017 (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
7 June 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
11 May 2016 | Total exemption full accounts made up to 31 October 2015 (18 pages) |
11 May 2016 | Total exemption full accounts made up to 31 October 2015 (18 pages) |
10 May 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
10 May 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
11 May 2015 | Total exemption full accounts made up to 31 October 2014 (17 pages) |
11 May 2015 | Total exemption full accounts made up to 31 October 2014 (17 pages) |
19 April 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
19 April 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
25 May 2014 | Director's details changed for Ms Isobel Barrett on 5 April 2014 (2 pages) |
25 May 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
25 May 2014 | Director's details changed for Ms Isobel Barrett on 5 April 2014 (2 pages) |
25 May 2014 | Secretary's details changed for Ms Isobel Barrett on 5 April 2014 (1 page) |
25 May 2014 | Secretary's details changed for Ms Isobel Barrett on 5 April 2014 (1 page) |
25 May 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
25 May 2014 | Director's details changed for Ms Isobel Barrett on 5 April 2014 (2 pages) |
25 May 2014 | Secretary's details changed for Ms Isobel Barrett on 5 April 2014 (1 page) |
23 May 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
23 May 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
20 March 2014 | Appointment of Mr Charles Greer as a director (2 pages) |
20 March 2014 | Appointment of Mr Charles Greer as a director (2 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (17 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (17 pages) |
31 March 2013 | Annual return made up to 29 March 2013 no member list (4 pages) |
31 March 2013 | Annual return made up to 29 March 2013 no member list (4 pages) |
20 April 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
20 April 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
1 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
1 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
25 May 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
25 May 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
27 April 2011 | Annual return made up to 29 March 2011 no member list (4 pages) |
27 April 2011 | Annual return made up to 29 March 2011 no member list (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
3 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
14 April 2010 | Director's details changed for Isobel Barrett on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Isobel Barrett on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Mcmurchie on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
14 April 2010 | Director's details changed for John Mcmurchie on 29 March 2010 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
18 June 2009 | Annual return made up to 29/03/09 (2 pages) |
18 June 2009 | Annual return made up to 29/03/09 (2 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
25 April 2008 | Annual return made up to 29/03/08 (2 pages) |
25 April 2008 | Annual return made up to 29/03/08 (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
23 May 2007 | Annual return made up to 29/03/07 (2 pages) |
23 May 2007 | Annual return made up to 29/03/07 (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
9 May 2006 | Annual return made up to 29/03/06 (4 pages) |
9 May 2006 | Annual return made up to 29/03/06 (4 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
27 April 2005 | Annual return made up to 29/03/05 (4 pages) |
27 April 2005 | Annual return made up to 29/03/05 (4 pages) |
2 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
9 April 2004 | Annual return made up to 29/03/04
|
9 April 2004 | Annual return made up to 29/03/04
|
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
24 April 2003 | Annual return made up to 29/03/03 (4 pages) |
24 April 2003 | Annual return made up to 29/03/03 (4 pages) |
14 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
16 April 2002 | Annual return made up to 29/03/02 (3 pages) |
16 April 2002 | Annual return made up to 29/03/02 (3 pages) |
11 April 2001 | Annual return made up to 29/03/01 (3 pages) |
11 April 2001 | Annual return made up to 29/03/01 (3 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (6 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (6 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (4 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (4 pages) |
3 April 2000 | Annual return made up to 29/03/00 (3 pages) |
3 April 2000 | Annual return made up to 29/03/00 (3 pages) |
12 May 1999 | Full accounts made up to 31 October 1998 (5 pages) |
12 May 1999 | Full accounts made up to 31 October 1998 (5 pages) |
7 April 1999 | Annual return made up to 29/03/99 (4 pages) |
7 April 1999 | Annual return made up to 29/03/99 (4 pages) |
5 May 1998 | Full accounts made up to 31 October 1997 (5 pages) |
5 May 1998 | Full accounts made up to 31 October 1997 (5 pages) |
24 April 1998 | Annual return made up to 29/03/98 (4 pages) |
24 April 1998 | Annual return made up to 29/03/98 (4 pages) |
3 April 1997 | Annual return made up to 29/03/97 (4 pages) |
3 April 1997 | Annual return made up to 29/03/97 (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
23 October 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
23 October 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
10 May 1996 | Memorandum and Articles of Association (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (2 pages) |
10 May 1996 | Resolutions
|
30 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
29 March 1996 | Incorporation (36 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
29 March 1996 | Incorporation (36 pages) |