St. Andrews
Fife
KY16 9PD
Scotland
Director Name | Mr Marthijn Pattrick Henry Lucas Stock |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 August 2017(21 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Bungalow Kames Tighnabruaich PA21 2AH Scotland |
Director Name | Dr Linda Donaldson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Park House 8 Roman Road Bearsden Glasgow East Dunbartonshire G61 2SW Scotland |
Director Name | Mr Gavin Durnin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Sales Marketing |
Country of Residence | Scotland |
Correspondence Address | Park House 8 Roman Road, Bearsden Glasgow Lanarkshire G61 2SW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Gavin Durnin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Sales Marketing |
Country of Residence | Scotland |
Correspondence Address | Park House 8 Roman Road, Bearsden Glasgow Lanarkshire G61 2SW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Thomas William Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Elsie Ellis Bulloch |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Monkwood House Monkwood Estate Ayr KA7 4TT Scotland |
Director Name | Ms Sarah Stow |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Alan John Pryde |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 August 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Kames Tighnabruaich PA21 2AH Scotland |
Director Name | Mr Johann Rudolf Stock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2020) |
Role | Market Gardener |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Bungalow Kames Tighnabruaich PA21 2AH Scotland |
Telephone | 01700 811075 |
---|---|
Telephone region | Rothesay |
Registered Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £275,193 |
Gross Profit | £163,830 |
Net Worth | £626,081 |
Cash | £49,915 |
Current Liabilities | £1,554,801 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
23 October 2023 | Previous accounting period extended from 31 March 2023 to 31 August 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
13 June 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 November 2022 | Registered office address changed from , Craig Lodge Ostel Bay, Tighnabruaich, Argyll, PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 30 November 2022 (1 page) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 July 2020 | Termination of appointment of Johann Rudolf Stock as a director on 18 July 2020 (1 page) |
27 April 2020 | Termination of appointment of Sarah Stow as a director on 5 February 2020 (1 page) |
26 March 2020 | Appointment of Mr Johann Rudolf Stock as a director on 23 March 2020 (2 pages) |
20 January 2020 | Termination of appointment of Alexander Bulloch as a director on 15 January 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Appointment of Mr Marthijn Pattrick Henry Lucas Stock as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Marthijn Pattrick Henry Lucas Stock as a director on 25 August 2017 (2 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
1 November 2016 | Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
31 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
19 June 2015 | Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
14 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
14 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Secretary's details changed for Mr George James Riddell on 1 September 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Mr George James Riddell on 1 September 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Mr George James Riddell on 1 September 2011 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Termination of appointment of Elsie Bulloch as a director (1 page) |
3 February 2010 | Termination of appointment of Elsie Bulloch as a director (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from, craig lodge ostel bay, tighnabruaich, argyll, PA21 2AH, scotland (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from craig lodge ostel bay tighnabruaich argyll PA21 2AH scotland (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from craig lodge ostel bay tighnabruaich argyll PA21 2AH scotland (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / alexander bulloch / 27/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / alexander bulloch / 27/05/2009 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, monkwood house monkwood estate, ayr, KA7 4TT (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from monkwood house monkwood estate ayr KA7 4TT (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from monkwood house monkwood estate ayr KA7 4TT (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from, craiglodge, ostel bay, tighnabruaich, argyllshire, PA21 2AH (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Return made up to 30/08/08; full list of members (5 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from craiglodge ostel bay tighnabruaich argyllshire PA21 2AH (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from craiglodge ostel bay tighnabruaich argyllshire PA21 2AH (1 page) |
24 December 2008 | Return made up to 30/08/08; full list of members (5 pages) |
7 October 2008 | Director appointed elsie ellis bulloch (2 pages) |
7 October 2008 | Director appointed elsie ellis bulloch (2 pages) |
2 October 2008 | Company name changed glasgow fashions LIMITED\certificate issued on 07/10/08 (2 pages) |
2 October 2008 | Company name changed glasgow fashions LIMITED\certificate issued on 07/10/08 (2 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 November 2007 | Return made up to 30/08/07; no change of members (6 pages) |
7 November 2007 | Return made up to 30/08/07; no change of members (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 30/08/06; full list of members; amend (8 pages) |
25 January 2007 | Return made up to 30/08/06; full list of members; amend (8 pages) |
28 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Return made up to 30/08/05; change of members (6 pages) |
16 September 2005 | Return made up to 30/08/05; change of members (6 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 30/08/04; full list of members
|
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 30/08/04; full list of members
|
14 April 2004 | Return made up to 30/08/03; change of members (7 pages) |
14 April 2004 | Return made up to 30/08/03; change of members (7 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: park house, 8 roman road, bearsden, east dunbartonshire G61 2SW (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: park house 8 roman road bearsden east dunbartonshire G61 2SW (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: park house 8 roman road bearsden east dunbartonshire G61 2SW (1 page) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
4 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Return made up to 30/08/01; full list of members (9 pages) |
9 October 2001 | Return made up to 30/08/01; full list of members (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (9 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
14 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 May 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 December 1997 | Return made up to 30/08/97; full list of members (6 pages) |
3 December 1997 | Return made up to 30/08/97; full list of members (6 pages) |
2 January 1997 | Ad 18/12/96--------- £ si 153@1=153 £ ic 2/155 (2 pages) |
2 January 1997 | Ad 18/12/96--------- £ si 153@1=153 £ ic 2/155 (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page) |
27 December 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
27 December 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 79 auchenlodment road, elderslie, johnstone, renfrewshire PA5 9NU (1 page) |
27 December 1996 | New director appointed (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Nc inc already adjusted 30/08/96 (1 page) |
19 December 1996 | Nc inc already adjusted 30/08/96 (1 page) |
19 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 14 mitchell lane, glasgow, G1 3NU (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
16 December 1996 | Resolutions
|
30 August 1996 | Incorporation (16 pages) |
30 August 1996 | Incorporation (16 pages) |