Bearsden
Glasgow
Lanarkshire
G61 4SQ
Scotland
Secretary Name | Mr Alistair Erskine Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Rigger |
Country of Residence | Scotland |
Correspondence Address | 29 Nasmyth Avenue Bearsden Glasgow Lanarkshire G61 4SQ Scotland |
Director Name | Kenneth McGregor Campbell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Boat Repairer |
Correspondence Address | 10 Kilmardinny Avenue Bearsden Glasgow G61 3NT Scotland |
Director Name | Mr Hugh White Graham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Yacht Rigging |
Country of Residence | Scotland |
Correspondence Address | Woodside Cottage Buchanan Castle Estate, Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Kenneth McGregor Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Boat Repairer |
Correspondence Address | 10 Kilmardinny Avenue Bearsden Glasgow G61 3NT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | mastandrigging.co.uk |
---|---|
Telephone | 01475 522700 |
Telephone region | Greenock |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Alistair E. Buchanan 50.00% Ordinary |
---|---|
40 at £1 | Ann Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,083 |
Cash | £11,886 |
Current Liabilities | £59,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
22 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
---|---|
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
7 August 2017 | Notification of Alistair Erskine Buchanan as a person with significant control on 1 July 2016 (2 pages) |
7 August 2017 | Notification of Ann Graham as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Road Glasgow G51 4BP Scotland on 22 May 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 July 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 July 2011 (1 page) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Hugh Graham as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 October 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 09/04/08; no change of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2007 | Return made up to 09/04/07; change of members
|
29 March 2007 | £ ic 120/80 16/02/07 £ sr 40@1=40 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Return made up to 09/04/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
26 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
3 July 2002 | Return made up to 09/04/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
4 June 1998 | Return made up to 09/04/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 June 1997 | Return made up to 09/04/97; full list of members (6 pages) |
19 January 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
19 December 1996 | Ad 31/10/96--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 126 drymen road bearsden glasgow G61 3RB (1 page) |
22 April 1996 | New director appointed (2 pages) |
9 April 1996 | Incorporation (16 pages) |