Glasgow
G40 4JD
Scotland
Secretary Name | Ms Mary Semple |
---|---|
Status | Current |
Appointed | 22 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Ms Euphemia Moffat |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow G64 3DT Scotland |
Director Name | Mr Ian Moffat |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow Lanarkshire G64 3DT Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mr Ian Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow Lanarkshire G64 3DT Scotland |
Director Name | Mrs Audrey Elizabeth Lusk |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Melville Gardens Bishopbriggs Glasgow G64 3DE Scotland |
Registered Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Euphemia Moffat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (6 months from now) |
12 September 2016 | Delivered on: 14 September 2016 Persons entitled: South Lanarkshire Council Classification: A registered charge Particulars: Plot or area of ground extending to 1.29 hectares or thereby at lloyd street, rutherglen. Outstanding |
---|---|
27 January 2000 | Delivered on: 1 February 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lloyd street, rutherglen. Outstanding |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Registration of charge SC1735350002, created on 12 September 2016 (9 pages) |
31 August 2016 | Satisfaction of charge 1 in full (5 pages) |
23 August 2016 | Appointment of Ms Audrey Lusk as a director on 19 August 2016 (2 pages) |
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 22 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for Euphemia Moffat on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Euphemia Moffat on 2 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
1 February 2000 | Partic of mort/charge * (6 pages) |
2 November 1999 | Return made up to 17/03/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: unit 3, lloyd street rutherglen glasgow G73 1NP (1 page) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
21 April 1997 | Ad 17/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New secretary appointed;new director appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 13 bath street glasgow G2 1HY (1 page) |
17 March 1997 | Incorporation (20 pages) |