Glasgow
G13 1ND
Scotland
Director Name | Mrs Aileen Anderson |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Ancaster Drive Glasgow G13 1ND Scotland |
Director Name | Mrs Mary Riddell |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | Mrs Marianne Laing Ismail |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | Mr Douglas John Riddell |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Purchasing Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Secretary Name | Mary Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 07 740469818 |
---|---|
Telephone region | Mobile |
Registered Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Doug Riddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,428 |
Cash | £73,171 |
Current Liabilities | £30,586 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 3 weeks from now) |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Thomas Wilson Andrew Hamilton Russell James Paterson Russell David Gardiner Russell Classification: A registered charge Particulars: Farm of garnqueen, glenboig. GLA141457. Please see plan for further details. Outstanding |
---|
2 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
---|---|
2 September 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 May 2021 | Appointment of Mrs Marianne Laing Ismail as a director on 10 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Douglas John Riddell as a director on 29 April 2021 (1 page) |
16 February 2021 | Appointment of Mrs Mary Riddell as a director on 16 February 2021 (2 pages) |
16 February 2021 | Appointment of Mrs Aileen Anderson as a director on 16 February 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Colin Anderson as a director on 17 December 2020 (2 pages) |
27 July 2020 | Amended total exemption full accounts made up to 30 June 2019 (4 pages) |
29 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
4 October 2018 | Registration of charge SC1664980001, created on 24 September 2018 (7 pages) |
9 September 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Douglas John Riddell on 24 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Douglas John Riddell on 24 June 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
24 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
24 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members
|
11 July 2006 | Return made up to 24/06/06; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 32/12 craigmount hill corstorphine, edinburgh lothian EH4 8HW (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 32/12 craigmount hill corstorphine, edinburgh lothian EH4 8HW (1 page) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 July 2003 | Return made up to 24/06/03; full list of members
|
2 July 2003 | Return made up to 24/06/03; full list of members
|
14 May 2003 | Registered office changed on 14/05/03 from: 2 gallow view newton broxburn west lothian EH52 6QL (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 2 gallow view newton broxburn west lothian EH52 6QL (1 page) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 October 1998 | Return made up to 24/06/98; no change of members (4 pages) |
14 October 1998 | Return made up to 24/06/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 July 1997 | Return made up to 24/06/97; full list of members
|
24 July 1997 | Return made up to 24/06/97; full list of members
|
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Incorporation (14 pages) |
24 June 1996 | Incorporation (14 pages) |