Glasgow
G2 5RZ
Scotland
Director Name | Mr Nicholas Paul Lander |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Mr Nicholas Paul Lander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(9 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Andrew Michael Brander |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 2000) |
Role | Solicitor |
Correspondence Address | Kirkhouse Farm Dolphinton West Linton Peeblesshire EH46 7AF Scotland |
Director Name | Garry William McGrotty |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 60 Aller Place Livingston West Lothian EH54 6RF Scotland |
Secretary Name | Andrew Michael Brander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 2000) |
Role | Solicitor |
Correspondence Address | Kirkhouse Farm Dolphinton West Linton Peeblesshire EH46 7AF Scotland |
Director Name | Mr Henry William Bocker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2000) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Herd Green Livingston West Lothian EH54 8PU Scotland |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Thatch Silver Street Hordle Lymington Hampshire SO41 6DF |
Secretary Name | Anthony Trevor Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2005) |
Role | Accountant |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Mr Gerard William Cassels |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 324 Leith Walk Edinburgh EH6 5BU Scotland |
Secretary Name | Mr Gerard William Cassels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 324 Leith Walk Edinburgh EH6 5BU Scotland |
Director Name | Mr Graham John Crowther |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lindisfarne Lands Lane Knaresborough North Yorkshire HG5 9DE |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 February 1997 | Delivered on: 20 February 1997 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. Outstanding |
---|
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Secretary's details changed for Mr Nicholas Paul Lander on 14 October 2016 (1 page) |
17 October 2016 | Director's details changed for Mr Jonathan Edward Lander on 14 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Nicholas Paul Lander on 14 October 2016 (2 pages) |
17 October 2016 | Secretary's details changed for Mr Nicholas Paul Lander on 14 October 2016 (1 page) |
17 October 2016 | Director's details changed for Mr Jonathan Edward Lander on 14 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Director's details changed for Mr Nicholas Paul Lander on 14 October 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Nicholas Paul Lander on 24 July 2015 (2 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Jonathan Edward Lander on 24 July 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Nicholas Paul Lander on 24 July 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Jonathan Edward Lander on 24 July 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Nicholas Paul Lander on 24 July 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Nicholas Paul Lander on 24 July 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Registered office address changed from Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
6 October 2014 | Secretary's details changed for Mr Nicholas Paul Lander on 24 February 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Jonathan Edward Lander on 24 February 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr Nicholas Paul Lander on 24 February 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jonathan Edward Lander on 24 February 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Mr Nicholas Paul Lander on 24 February 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Nicholas Paul Lander on 24 February 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 October 2010 | Director's details changed for Mr Jonathan Edward Lander on 4 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Jonathan Edward Lander on 4 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Jonathan Edward Lander on 4 October 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages) |
28 January 2010 | Secretary's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages) |
28 January 2010 | Secretary's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Jonathan Edward Lander on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Nicholas Paul Lander on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Jonathan Edward Lander on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Nicholas Paul Lander on 14 October 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from ` mcclure naismith 292 st vincent street glasgow G2 5RQ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from ` mcclure naismith 292 st vincent street glasgow G2 5RQ (1 page) |
30 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
10 January 2007 | Return made up to 04/10/06; full list of members (7 pages) |
10 January 2007 | Return made up to 04/10/06; full list of members (7 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: first floor,unit C2 fairways office park deer park avenue livingston EH54 8AF (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: first floor,unit C2 fairways office park deer park avenue livingston EH54 8AF (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 04/10/05; no change of members (7 pages) |
9 January 2006 | Return made up to 04/10/05; no change of members (7 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: new medical house oakbank park livingston west lothian EH53 0TH (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: new medical house oakbank park livingston west lothian EH53 0TH (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
28 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
28 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
2 November 1999 | Return made up to 04/10/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
13 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
7 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
7 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
5 September 1997 | Registered office changed on 05/09/97 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page) |
5 September 1997 | New director appointed (2 pages) |
20 February 1997 | Partic of mort/charge * (6 pages) |
20 February 1997 | Partic of mort/charge * (6 pages) |
5 February 1997 | Accounting reference date extended from 31/10 to 31/12 (2 pages) |
5 February 1997 | Accounting reference date extended from 31/10 to 31/12 (2 pages) |
6 November 1996 | Memorandum and Articles of Association (14 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Memorandum and Articles of Association (14 pages) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: level 2 saltire court castle terrace edinburgh EH1 2ET (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: level 2 saltire court castle terrace edinburgh EH1 2ET (1 page) |
4 October 1996 | Incorporation (21 pages) |
4 October 1996 | Incorporation (21 pages) |