Glasgow
G2 4TP
Scotland
Director Name | Mr Norman William Innes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1996(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Annette Aitchison |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Norman Innes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 20 years (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 34 Carrick Drive Mount Vernon Glasgow Lanarkshire G32 0RL Scotland |
Director Name | David McAlister |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2001) |
Role | Construction Director |
Correspondence Address | 38 Buchanan Drive Bearsden Glasgow Lanarkshire G61 2EP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5/2 Argyll Chambers 34 Argyll Arcade Glasgow G2 8BD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£280,845 |
Cash | £28,522 |
Current Liabilities | £851,695 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
14 April 2005 | Delivered on: 21 April 2005 Satisfied on: 13 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 mid wharf street, glasgow. Fully Satisfied |
---|---|
10 December 1998 | Delivered on: 22 December 1998 Satisfied on: 13 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Snodgrass mill/washington mills,washington street,glasgow. Fully Satisfied |
21 May 1997 | Delivered on: 29 May 1997 Satisfied on: 3 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 January 1998 | Delivered on: 13 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Outstanding |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with updates (5 pages) |
2 March 2023 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 5/2 Argyll Chambers 34 Argyll Arcade Glasgow G2 8BD on 2 March 2023 (1 page) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
29 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
12 May 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
12 May 2021 | Secretary's details changed for Annette Aitchison on 12 May 2021 (1 page) |
12 May 2021 | Change of details for Mr Norman William Innes as a person with significant control on 12 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Norman William Innes on 12 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Annette Aitchison on 12 May 2021 (2 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
23 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
9 May 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 April 2017 | Termination of appointment of Norman Innes as a director on 10 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of Norman Innes as a director on 10 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Director's details changed for Annette Aitchison on 5 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Director's details changed for Annette Aitchison on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Annette Aitchison on 5 December 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
4 December 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 December 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 December 2008 | Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page) |
2 December 2008 | Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 5TH floor 34 argyll arcade glasgow G2 8BD (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 5TH floor 34 argyll arcade glasgow G2 8BD (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 131 craighall road port dundas glasgow G4 9TN (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 131 craighall road port dundas glasgow G4 9TN (1 page) |
16 May 2007 | Return made up to 10/04/07; full list of members
|
16 May 2007 | Return made up to 10/04/07; full list of members
|
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members
|
11 April 2006 | Return made up to 10/04/06; full list of members
|
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
22 March 2005 | Auditor's resignation (1 page) |
22 March 2005 | Auditor's resignation (1 page) |
24 September 2004 | Amended accounts made up to 31 October 2003 (7 pages) |
24 September 2004 | Amended accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
15 April 2003 | Return made up to 10/04/03; full list of members
|
15 April 2003 | Return made up to 10/04/03; full list of members
|
27 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Nc inc already adjusted 30/10/99 (1 page) |
10 July 2001 | Ad 30/10/99--------- £ si 19900@1 (2 pages) |
10 July 2001 | Return made up to 10/04/01; full list of members (7 pages) |
10 July 2001 | Return made up to 10/04/01; full list of members (7 pages) |
10 July 2001 | Nc inc already adjusted 30/10/99 (1 page) |
10 July 2001 | Ad 30/10/99--------- £ si 19900@1 (2 pages) |
10 July 2001 | Resolutions
|
25 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
12 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
6 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
14 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 January 1998 | Partic of mort/charge * (5 pages) |
13 January 1998 | Partic of mort/charge * (5 pages) |
11 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 May 1997 | Partic of mort/charge * (6 pages) |
29 May 1997 | Partic of mort/charge * (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
29 May 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
29 May 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
16 April 1996 | Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | Incorporation (15 pages) |
10 April 1996 | Incorporation (15 pages) |