Dumbarton
G82 2JX
Scotland
Director Name | Elizabeth Lavery |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Miller Court Dumbarton G82 2JX Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Daniel Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1, 49 Valeview Terrace Dumbarton Dunbartonshire G82 3BJ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Elizabeth Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Miller Court Dumbarton G82 2JX Scotland |
Telephone | 01389 726797 |
---|---|
Telephone region | Dumbarton |
Registered Address | 2 Miller Court Dumbarton G82 2JX Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
1 at £1 | Beth Lavery 50.00% Ordinary |
---|---|
1 at £1 | John Francis Lavery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,519 |
Cash | £3,431 |
Current Liabilities | £28,821 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 August 2000 | Delivered on: 7 September 2000 Persons entitled: Lloyds Tsb 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 |
---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
---|---|
28 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2009 | Director's details changed for John Francis Lavery on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Elizabeth Lavery on 28 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
17 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 30/11/03; full list of members
|
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members
|
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 7 castle street dumbarton G82 1QS (1 page) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
10 March 1999 | New director appointed (2 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members
|
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
17 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
3 December 1996 | Incorporation (15 pages) |