Glasgow
G1 3DN
Scotland
Secretary Name | Mr Peter Bernard Jibson |
---|---|
Status | Current |
Appointed | 17 July 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Queen Street Glasgow G1 3DN Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2003) |
Role | Solicitor |
Correspondence Address | 10 Maxwell Street Parkhall,Clydebank Glasgow G81 3RA Scotland |
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2005) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Director Name | Gail Pollock |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2007) |
Role | Solicitor |
Correspondence Address | 41 Ballantrae Drive Newton Mearns Glasgow G77 5TB Scotland |
Director Name | Mr David Brannigan Beveridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Standard Buildings C/O MacDonald Henderson 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2015) |
Correspondence Address | Standard Buildings C/O MacDonald Henderson 4th Floor, Standard Buildings 94 Hope Street, Glasgow Lanarkshire G2 6QB Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2015) |
Correspondence Address | Standard Buildings C/O MacDonald Henderson 4th Floor, Standard Buildings 94 Hope Street, Glasgow Lanarkshire G2 6QB Scotland |
Registered Address | C/O Mazars Llp Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Jibson 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
8 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Director's details changed for Mr Peter Bernard Jibson on 13 February 2023 (2 pages) |
11 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
18 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
2 May 2018 | Registered office address changed from 3 Wallace Gardens Edinburgh EH12 6HT to C/O Mazars Llp Queen Street Glasgow G1 3DN on 2 May 2018 (1 page) |
2 May 2018 | Director's details changed for Mr Peter Bernard Jibson on 1 May 2018 (2 pages) |
2 May 2018 | Change of details for Mr Peter Bernard Jibson as a person with significant control on 1 May 2018 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 July 2015 | Registered office address changed from Standard Buildings C/O Macdonald Henderson 94 Hope Street Glasgow Lanarkshire G2 6PH to 3 Wallace Gardens Edinburgh EH12 6HT on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of David Brannigan Beveridge as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Peter Bernard Jibson as a secretary on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Shelf Secretary Limited as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Shelf Secretary Limited as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Peter Bernard Jibson as a director on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from Standard Buildings C/O Macdonald Henderson 94 Hope Street Glasgow Lanarkshire G2 6PH to 3 Wallace Gardens Edinburgh EH12 6HT on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Peter Bernard Jibson as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Brannigan Beveridge as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Peter Bernard Jibson as a secretary on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Shelf Director Limited as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Shelf Director Limited as a director on 17 July 2015 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 September 2010 | Appointment of Mr David Brannigan Beveridge as a director (2 pages) |
29 September 2010 | Appointment of Mr David Brannigan Beveridge as a director (2 pages) |
8 July 2010 | Director's details changed for Shelf Director Limited on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Shelf Director Limited on 8 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Shelf Secretary Limited on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Shelf Secretary Limited on 8 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Shelf Secretary Limited on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Shelf Director Limited on 8 July 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from standard buildings 94 hope street, glasgow lanarkshire G2 6PH (1 page) |
29 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from standard buildings 94 hope street, glasgow lanarkshire G2 6PH (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
23 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
19 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
27 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2002 | Return made up to 08/07/02; full list of members (6 pages) |
27 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2002 | Return made up to 08/07/02; full list of members (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 5 royal exchange square glasgow G1 3AH (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 5 royal exchange square glasgow G1 3AH (1 page) |
6 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
13 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
14 July 1999 | Return made up to 08/07/99; full list of members (8 pages) |
14 July 1999 | Return made up to 08/07/99; full list of members (8 pages) |
9 February 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
23 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
19 June 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
19 June 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
3 April 1997 | Incorporation (21 pages) |
3 April 1997 | Incorporation (21 pages) |