7 West George Street
Glasgow
G2 1BA
Scotland
Secretary Name | Mrs Carol Murphy |
---|---|
Status | Current |
Appointed | 02 May 2017(20 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 46 Hill Street Belfast BT1 2LB Northern Ireland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr David Donald Corbett Morrison |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Station Road Invergowrie Dundee DD2 5AP Scotland |
Director Name | James Ross Morrison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | Rosebank,Panmure Road Monikie Angus DD5 3QA Scotland |
Secretary Name | James Ross Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | Rosebank,Panmure Road Monikie Angus DD5 3QA Scotland |
Director Name | Mr John Gibson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 34b Pitairlie Road Newbigging Dundee Angus DD5 3RH Scotland |
Secretary Name | Dorothy Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Merchants House, 7 West George Street Glasgow G2 1BA Scotland |
Registered Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
6 at £1 | Bryan George Orr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,107,145 |
Cash | £51,699 |
Current Liabilities | £877,983 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 226/228 high street, ayr. Outstanding |
---|---|
11 July 2006 | Delivered on: 19 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The former greendykes service station, 140/142 arbroath road, dundee ANG36358. Outstanding |
11 July 2006 | Delivered on: 19 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comrising ground on the southeast side of carseview road, forfar ANG23858. Outstanding |
11 July 2006 | Delivered on: 19 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 6 faraday street, dryburgh industrial estate, dundee ANG15161. Outstanding |
5 July 2006 | Delivered on: 12 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
11 April 2005 | Delivered on: 26 April 2005 Satisfied on: 11 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former service station, greendykes road/arbroath road, dundee. Fully Satisfied |
14 April 2003 | Delivered on: 22 April 2003 Satisfied on: 11 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at caresview road, forfar. Fully Satisfied |
22 August 2001 | Delivered on: 30 August 2001 Satisfied on: 11 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 faraday street, dundee. Fully Satisfied |
18 July 2001 | Delivered on: 24 July 2001 Satisfied on: 12 July 2006 Persons entitled: The Royal Bank of 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. Fully Satisfied |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 May 2017 | Appointment of Mrs Carol Murphy as a secretary on 2 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Dorothy Orr as a secretary on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Dorothy Orr as a secretary on 2 May 2017 (1 page) |
5 May 2017 | Appointment of Mrs Carol Murphy as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 April 2015 | Director's details changed for Mr Bryan George Orr on 1 April 2014 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Bryan George Orr on 1 April 2014 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
31 March 2010 | Secretary's details changed for Dorothy Orr on 1 October 2009 (1 page) |
31 March 2010 | Secretary's details changed for Dorothy Orr on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Bryan George Orr on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Dorothy Orr on 1 October 2009 (1 page) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Bryan George Orr on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Bryan George Orr on 1 October 2009 (2 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
20 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Company name changed sangobeg LIMITED\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed sangobeg LIMITED\certificate issued on 14/07/06 (2 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: sangobeg house 4 francis street dundee DD3 8HH (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: sangobeg house 4 francis street dundee DD3 8HH (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
31 March 2005 | Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Partic of mort/charge * (5 pages) |
22 April 2003 | Partic of mort/charge * (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 March 2003 | Return made up to 31/03/03; full list of members
|
24 March 2003 | Registered office changed on 24/03/03 from: aps building, pearce avenue west pitkerro industrial estate broughty ferry, dundee angus DD5 3RX (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: aps building, pearce avenue west pitkerro industrial estate broughty ferry, dundee angus DD5 3RX (1 page) |
24 March 2003 | Return made up to 31/03/03; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
23 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
30 August 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
24 July 2001 | Partic of mort/charge * (6 pages) |
24 July 2001 | Partic of mort/charge * (6 pages) |
18 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 May 2000 | Ad 01/05/98--------- £ si 1@1 (2 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 01/05/98--------- £ si 1@1 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 57 station road invergowrie dundee DD2 5AP (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 57 station road invergowrie dundee DD2 5AP (1 page) |
2 June 1999 | Company name changed ross corbett morrison LTD.\certificate issued on 03/06/99 (2 pages) |
2 June 1999 | Company name changed ross corbett morrison LTD.\certificate issued on 03/06/99 (2 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
25 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Incorporation (16 pages) |
16 April 1997 | Incorporation (16 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |