Drymen
G63 0JJ
Scotland
Director Name | Mr Graham Neil Macnair |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1996(same day as company formation) |
Role | Project Manager |
Country of Residence | Germany |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Secretary Name | Mr Neil Chadwick Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Buchanan Smithy Drymen G63 0JJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | David Robert Adie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaufort Drive Kirkintilloch G66 1AY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Scott Holmes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2001) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Secretary Name | Catherine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2001) |
Role | Personal Assistant |
Correspondence Address | 112 Achray Road Cumbernauld Glasgow Lanarkshire G67 4JH Scotland |
Director Name | William Griffiths Gardiner |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 September 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ardoch Road Bearsden Glasgow Lanarkshire G61 2BB Scotland |
Website | touch-line.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9424222 |
Telephone region | Glasgow |
Registered Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
110 at £1 | Graham Macnair 55.00% Ordinary |
---|---|
88 at £1 | Neil Chadwick Mackenzie 44.00% Ordinary |
2 at £1 | Lynne Stewart 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,427 |
Current Liabilities | £23,939 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
10 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
10 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 May 2018 | Director's details changed for Mr Graham Neil Macnair on 17 May 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Graham Neil Macnair on 1 January 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Graham Neil Macnair on 1 January 2016 (2 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Register inspection address has been changed to 5 Kirk Road Bearsden Glasgow G61 3RG (1 page) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Register inspection address has been changed to 5 Kirk Road Bearsden Glasgow G61 3RG (1 page) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Director's details changed for Mr Graham Neil Macnair on 3 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Graham Neil Macnair on 3 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Graham Neil Macnair on 3 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Director's details changed for Mr Graham Neil Macnair on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for William Griffiths Gardiner on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for William Griffiths Gardiner on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Neil Chadwick Mackenzie on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Graham Neil Macnair on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Neil Chadwick Mackenzie on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for William Griffiths Gardiner on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Neil Chadwick Mackenzie on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Graham Neil Macnair on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 144 west george street glasgow lanarkshire G2 2HG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 144 west george street glasgow lanarkshire G2 2HG (1 page) |
6 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
31 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
16 February 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
16 February 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
1 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
1 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
9 August 2003 | Ad 29/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
9 August 2003 | Ad 29/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
8 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
8 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 September 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 June 2001 | Return made up to 20/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 20/04/01; full list of members (7 pages) |
25 May 2001 | Ad 09/01/01--------- £ si 64@1=64 £ ic 126/190 (2 pages) |
25 May 2001 | Ad 09/01/01--------- £ si 64@1=64 £ ic 126/190 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 March 2001 | Memorandum and Articles of Association (17 pages) |
19 March 2001 | Memorandum and Articles of Association (17 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 15 newton terrace glasgow strathclyde G3 7PJ (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 15 newton terrace glasgow strathclyde G3 7PJ (1 page) |
25 July 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
25 July 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
30 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
16 May 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
24 December 1998 | Company name changed moirdale LIMITED\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed moirdale LIMITED\certificate issued on 29/12/98 (2 pages) |
24 June 1998 | Return made up to 02/05/98; full list of members
|
24 June 1998 | Return made up to 02/05/98; full list of members
|
2 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
2 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
30 May 1997 | Return made up to 02/05/97; full list of members
|
30 May 1997 | Return made up to 02/05/97; full list of members
|
12 July 1996 | Registered office changed on 12/07/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Ad 09/07/96--------- £ si 26@1=26 £ ic 100/126 (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Ad 09/07/96--------- £ si 26@1=26 £ ic 100/126 (2 pages) |
12 July 1996 | Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1996 | Nc inc already adjusted 02/05/96 (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Nc inc already adjusted 02/05/96 (1 page) |
2 May 1996 | Incorporation (16 pages) |
2 May 1996 | Incorporation (16 pages) |