36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director Name | Mitchells Roberton Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Owen Hector Speirs |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 154 Prestonfield Milngavie Glasgow G62 7QA Scotland |
Director Name | Sir Maurice Adrian Shinwell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Director Name | Ms Margaret Rose Manson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Isabel Moira Gargan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | KERR Barrie (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Website | kerrbarrie.com |
---|---|
Telephone | 0141 2216844 |
Telephone region | Glasgow |
Registered Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Kerr Barrie 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
30 October 2017 | Registered office address changed from 250 West George Street Glasgow G2 4QY to George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page) |
---|---|
24 April 2017 | Termination of appointment of Maurice Adrian Shinwell as a director on 1 July 2016 (1 page) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 April 2010 | Director's details changed for Isabel Moira Gargan on 1 January 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Kerr Barrie on 1 January 2010 (1 page) |
25 April 2010 | Director's details changed for Isabel Moira Gargan on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Margaret Rose Manson on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Sir Maurice Adrian Shinwell on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Martin David Mclellan on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Martin David Mclellan on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Sir Maurice Adrian Shinwell on 1 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Margaret Rose Manson on 1 January 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Kerr Barrie on 1 January 2010 (1 page) |
25 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Secretary's change of particulars / kerr barrie / 01/06/2008 (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page) |
24 April 2009 | Location of register of members (1 page) |
26 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from mercantile chambers 53 bothwell street glasgow G2 6TA (1 page) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members
|
13 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
27 July 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 March 2004 | Director resigned (1 page) |
30 April 2003 | Return made up to 24/04/03; full list of members (8 pages) |
13 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 April 2002 | Return made up to 24/04/02; full list of members
|
25 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members
|
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 April 2000 | Return made up to 24/04/00; full list of members (7 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
6 May 1999 | Return made up to 24/04/99; no change of members
|
14 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
15 May 1997 | Return made up to 24/04/97; full list of members
|
23 August 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
23 May 1996 | New director appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Incorporation (22 pages) |