Bearsden
Glasgow
G61 2RU
Scotland
Director Name | Alan Stewart |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | "Afton" Erskine Road Whitecraigs Glasgow G46 6TH Scotland |
Secretary Name | Angus McSween |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ellergreen Road Bearsden Glasgow G61 2RU Scotland |
Secretary Name | Sarah Haran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Low Road Castlehead Paisley Renfrewshire PA2 6AG Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
1.8k at £1 | Angus Macsween 99.72% Ordinary A |
---|---|
5 at £1 | Angus Macsween 0.28% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,594,396 |
Cash | £851,189 |
Current Liabilities | £6,218 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
25 April 1997 | Delivered on: 15 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
20 November 1996 | Delivered on: 27 November 1996 Persons entitled: Essel Securities Limited Classification: Standard security Secured details: £1,750,000. Particulars: Plot of ground by berkeley street,elderslie street and kent road,glasgow. Outstanding |
20 November 1996 | Delivered on: 27 November 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at berkeley street,elderslie street & kent road,glasgow. Outstanding |
25 March 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
20 October 2023 | Registered office address changed from Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH to Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG on 20 October 2023 (1 page) |
20 March 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 June 2019 | Memorandum and Articles of Association (25 pages) |
7 June 2019 | Resolutions
|
7 June 2019 | Change of share class name or designation (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Sarah Haran as a secretary on 31 March 2017 (2 pages) |
27 July 2017 | Termination of appointment of Sarah Haran as a secretary on 31 March 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Statement of capital on 12 August 2011
|
12 August 2011 | Statement of capital on 12 August 2011
|
4 August 2011 | Solvency statement dated 26/07/11 (1 page) |
4 August 2011 | Solvency statement dated 26/07/11 (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement by directors (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement by directors (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: macmillan craig 16 newton terrace glasgow G3 7PJ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: macmillan craig 16 newton terrace glasgow G3 7PJ (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 4TH floor, 98 west george street glasgow lanarkshire G2 1PJ (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 4TH floor, 98 west george street glasgow lanarkshire G2 1PJ (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
30 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
22 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
9 May 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
9 May 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
24 March 2003 | Return made up to 31/10/02; full list of members (6 pages) |
24 March 2003 | Return made up to 31/10/02; full list of members (6 pages) |
29 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 September 2000 | Company name changed city business parks LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed city business parks LIMITED\certificate issued on 15/09/00 (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: pacific house, 70 wellington street glasgow G2 6SB (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: pacific house, 70 wellington street glasgow G2 6SB (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
16 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
17 June 1997 | Alterations to a floating charge (8 pages) |
17 June 1997 | Alterations to a floating charge (8 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
27 November 1996 | Partic of mort/charge * (3 pages) |
27 November 1996 | Partic of mort/charge * (3 pages) |
27 November 1996 | Partic of mort/charge * (8 pages) |
27 November 1996 | Partic of mort/charge * (8 pages) |
18 November 1996 | Nc inc already adjusted 12/11/96 (1 page) |
18 November 1996 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | Nc inc already adjusted 12/11/96 (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Ad 12/11/96--------- £ si 180498@1=180498 £ ic 2/180500 (2 pages) |
18 November 1996 | Memorandum and Articles of Association (26 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
18 November 1996 | New secretary appointed;new director appointed (3 pages) |
18 November 1996 | Memorandum and Articles of Association (26 pages) |
18 November 1996 | Conve 12/11/96 (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Ad 12/11/96--------- £ si 180498@1=180498 £ ic 2/180500 (2 pages) |
18 November 1996 | Conve 12/11/96 (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New secretary appointed;new director appointed (3 pages) |
31 October 1996 | Incorporation (19 pages) |