West Regent Street
Glasgow
G2 2BA
Scotland
Director Name | Belinda Mary Goldsmith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 2nd Floor West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Ewan Alastair Cartwright |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Banavie Road Glasgow G11 5AN Scotland |
Secretary Name | Mrs Deborah Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 39 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Secretary Name | Zoe Anne Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | Flat 1/1 15 Dundrennan Road Glasgow G42 9SB Scotland |
Website | www.sanderscartwright.co.uk |
---|---|
Telephone | 0141 2219399 |
Telephone region | Glasgow |
Registered Address | 95 2nd Floor West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £141,917 |
Cash | £16,352 |
Current Liabilities | £32,679 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
26 February 2002 | Delivered on: 7 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 145 & 147 bath street and 257 wets campbell street, glasgow. Outstanding |
---|---|
28 May 1997 | Delivered on: 10 June 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 |
22 December 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
11 March 2022 | Director's details changed for Mr Graham John Sanders on 10 January 2022 (2 pages) |
11 March 2022 | Change of details for Mr Graham John Sanders as a person with significant control on 10 January 2022 (2 pages) |
11 March 2022 | Director's details changed for Belinda Mary Goldsmith on 23 February 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
23 February 2022 | Appointment of Belinda Mary Goldsmith as a director on 23 February 2022 (2 pages) |
23 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 February 2021 | Amended total exemption full accounts made up to 31 May 2020 (7 pages) |
10 August 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 May 2014 | Registered office address changed from 1St Floor 147 Bath Street Glasgow G2 4SQ on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 1St Floor 147 Bath Street Glasgow G2 4SQ on 12 May 2014 (1 page) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 December 2013 | Cancellation of shares. Statement of capital on 31 December 2013
|
31 December 2013 | Cancellation of shares. Statement of capital on 31 December 2013
|
20 November 2013 | Purchase of own shares. (3 pages) |
20 November 2013 | Purchase of own shares. (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 March 2012 | Director's details changed for Graham John Sanders on 30 June 2011 (2 pages) |
19 March 2012 | Director's details changed for Graham John Sanders on 30 June 2011 (2 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Zoe Brook as a secretary (1 page) |
11 October 2011 | Termination of appointment of Zoe Brook as a secretary (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Termination of appointment of Ewan Cartwright as a director (1 page) |
20 December 2010 | Termination of appointment of Ewan Cartwright as a director (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members
|
4 April 2005 | Return made up to 27/03/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 March 2004 | Return made up to 27/03/04; full list of members
|
15 March 2004 | Return made up to 27/03/04; full list of members
|
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members
|
31 March 2003 | Return made up to 27/03/03; full list of members
|
28 November 2002 | Registered office changed on 28/11/02 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page) |
28 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 March 2002 | Partic of mort/charge * (5 pages) |
7 March 2002 | Partic of mort/charge * (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
8 September 2000 | Return made up to 10/04/00; full list of members
|
8 September 2000 | Return made up to 10/04/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
11 October 1999 | Particulars of contract relating to shares (4 pages) |
11 October 1999 | Ad 18/01/99--------- £ si 2500@1 (2 pages) |
11 October 1999 | Ad 18/01/99--------- £ si 2500@1 (2 pages) |
11 October 1999 | Particulars of contract relating to shares (4 pages) |
24 September 1999 | Ad 31/05/99--------- £ si 1038@1=1038 £ ic 2600/3638 (2 pages) |
24 September 1999 | Return made up to 10/04/99; full list of members; amend
|
24 September 1999 | Ad 31/05/99--------- £ si 1038@1=1038 £ ic 2600/3638 (2 pages) |
24 September 1999 | Return made up to 10/04/99; full list of members; amend
|
8 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 July 1999 | Return made up to 10/04/99; full list of members (6 pages) |
13 July 1999 | Return made up to 10/04/99; full list of members (6 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Ad 18/01/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Ad 18/01/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
16 February 1999 | £ nc 100/10000 18/01/99 (1 page) |
16 February 1999 | £ nc 100/10000 18/01/99 (1 page) |
10 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 April 1998 | Return made up to 10/04/98; full list of members
|
24 April 1998 | Return made up to 10/04/98; full list of members
|
12 January 1998 | Registered office changed on 12/01/98 from: c/o scott oswald ca 41 st vincent place glasgow G1 2ER (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: c/o scott oswald ca 41 st vincent place glasgow G1 2ER (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
10 June 1997 | Partic of mort/charge * (6 pages) |
10 June 1997 | Partic of mort/charge * (6 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
14 May 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
14 May 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1997 | Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
18 April 1997 | Company name changed keithton LIMITED\certificate issued on 21/04/97 (2 pages) |
18 April 1997 | Company name changed keithton LIMITED\certificate issued on 21/04/97 (2 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
10 April 1997 | Incorporation (15 pages) |
10 April 1997 | Incorporation (15 pages) |