Cumbernauld
Glasgow
G67 4AF
Scotland
Director Name | Mrs Jacqueline Lindsay Picken John |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Mr James Stewart Picken |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 March 2010) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Director Name | Mrs Janette Picken |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months (resigned 09 October 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Busby Glasgow G76 8FZ Scotland |
Secretary Name | Mr James Stewart Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.8k at £1 | Janette Picken 76.20% Ordinary |
---|---|
1.2k at £1 | Lawrence Wilson 23.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,466 |
Cash | £15,187 |
Current Liabilities | £9,766 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
17 October 1996 | Delivered on: 5 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Savoy bingo & social club,ferry road,renfrew. Outstanding |
---|---|
21 October 1996 | Delivered on: 5 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Vogue bingo hall & social club, 46-48 bannatyne street,lanark. Outstanding |
9 October 1996 | Delivered on: 14 October 1996 Satisfied on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
7 November 2023 | Registered office address changed from Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 7 November 2023 (2 pages) |
---|---|
3 November 2023 | Resolutions
|
29 September 2023 | Termination of appointment of Laurence Wilson as a director on 28 September 2023 (1 page) |
7 August 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
1 August 2023 | Change of details for Mrs Janette Picken as a person with significant control on 9 October 2021 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
3 October 2022 | Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU to Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ on 3 October 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
18 May 2022 | Termination of appointment of Janette Picken as a director on 9 October 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
7 August 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 August 2020 | All of the property or undertaking has been released from charge 3 (1 page) |
29 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
16 September 2019 | Director's details changed for Mr Laurence Wilson on 3 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
22 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page) |
11 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
27 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 July 2010 | Termination of appointment of James Picken as a director (1 page) |
5 July 2010 | Termination of appointment of James Picken as a secretary (1 page) |
5 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of James Picken as a director (1 page) |
5 July 2010 | Termination of appointment of James Picken as a secretary (1 page) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
11 June 2010 | Appointment of Jacqueline Lindsay Picken John as a director (3 pages) |
11 June 2010 | Appointment of Jacqueline Lindsay Picken John as a director (3 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
9 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
9 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
27 July 2001 | Partial exemption accounts made up to 30 September 2000 (10 pages) |
27 July 2001 | Partial exemption accounts made up to 30 September 2000 (10 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
26 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
28 February 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
5 November 1996 | Partic of mort/charge * (7 pages) |
5 November 1996 | Partic of mort/charge * (7 pages) |
5 November 1996 | Partic of mort/charge * (3 pages) |
5 November 1996 | Partic of mort/charge * (3 pages) |
14 October 1996 | Partic of mort/charge * (6 pages) |
14 October 1996 | Partic of mort/charge * (6 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Ad 26/09/96--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages) |
10 October 1996 | Ad 26/09/96--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
27 September 1996 | £ nc 5000/9900 26/09/96 (1 page) |
27 September 1996 | Resolutions
|
27 September 1996 | £ nc 5000/9900 26/09/96 (1 page) |
27 September 1996 | Memorandum and Articles of Association (16 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Memorandum and Articles of Association (16 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
26 September 1996 | Company name changed comlaw no. 411 LIMITED\certificate issued on 26/09/96 (2 pages) |
26 September 1996 | Company name changed comlaw no. 411 LIMITED\certificate issued on 26/09/96 (2 pages) |
3 May 1996 | Incorporation (16 pages) |
3 May 1996 | Incorporation (16 pages) |