Lennoxtown
Glasgow
G65 7EN
Scotland
Secretary Name | James Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Ashfield Bishopbriggs Glasgow G64 3DR Scotland |
Secretary Name | Mr James Dickie Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 The Grange Perceton Irvine Ayrshire KA11 2EU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 5500000 |
---|---|
Telephone region | Glasgow |
Registered Address | Strathclyde Business Centre 120 Carstairs St Glasgow G40 4JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Gordon Alexander 40.01% Ordinary |
---|---|
8k at £1 | Alexander Miller 40.00% Ordinary |
4k at £1 | James Davidson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,521 |
Current Liabilities | £52,453 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (9 months, 3 weeks from now) |
9 September 1996 | Delivered on: 20 September 1996 Persons entitled: National Westminster Bank PLC Classification: Floating charge debenture 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 |
---|
8 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
---|---|
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
29 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
29 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
15 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Director's details changed for Alf Spencer on 4 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Alf Spencer on 4 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary james davidson (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
19 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 August 2005 | Amended accounts made up to 31 July 2004 (10 pages) |
8 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
9 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
6 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 04/07/02; full list of members
|
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
26 June 2001 | Return made up to 04/07/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
31 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
10 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
7 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
12 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
5 September 1997 | Return made up to 04/07/97; full list of members (6 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 7 york street ayr KA8 8AN (1 page) |
20 September 1996 | Partic of mort/charge * (6 pages) |
5 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Incorporation (19 pages) |