Glasgow
G12 8HN
Scotland
Director Name | Mr Greig Scott Forbes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Sub Titler |
Country of Residence | Scotland |
Correspondence Address | 505, Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | Greig Scott Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Sub Titler |
Country of Residence | Scotland |
Correspondence Address | 505, Great Western Road Glasgow G12 8HN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | John Harrold MacDonald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Sub Titler |
Correspondence Address | 8 Ruskin Terrace Glasgow G12 8DY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 505, Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2013 |
---|---|
Net Worth | £273 |
Current Liabilities | £20,496 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 6 days from now) |
30 May 1997 | Delivered on: 6 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 |
---|
26 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
5 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 May 2019 | Director's details changed for Mr Calum Short on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Greig Scott Forbes on 1 May 2019 (2 pages) |
14 May 2019 | Secretary's details changed for Greig Scott Forbes on 1 May 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Greig Scott Forbes on 1 May 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Greig Scott Forbes on 1 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Greig Scott Forbes on 1 May 2016 (1 page) |
19 May 2016 | Secretary's details changed for Greig Scott Forbes on 1 May 2016 (1 page) |
19 May 2016 | Director's details changed for Greig Scott Forbes on 1 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Director's details changed for Greig Scott Forbes on 1 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Greig Scott Forbes on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Calum Short on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Greig Scott Forbes on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Calum Short on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Calum Short on 1 May 2010 (2 pages) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 01/05/07; full list of members (4 pages) |
4 March 2009 | Return made up to 01/05/06; full list of members (4 pages) |
4 March 2009 | Return made up to 01/05/07; full list of members (4 pages) |
4 March 2009 | Return made up to 01/05/08; full list of members (4 pages) |
4 March 2009 | Return made up to 01/05/06; full list of members (4 pages) |
4 March 2009 | Return made up to 01/05/08; full list of members (4 pages) |
3 March 2009 | Return made up to 01/05/05; full list of members (4 pages) |
3 March 2009 | Appointment terminated director john macdonald (1 page) |
3 March 2009 | Appointment terminated director john macdonald (1 page) |
3 March 2009 | Return made up to 01/05/05; full list of members (4 pages) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 July 2001 | Return made up to 01/05/01; full list of members (7 pages) |
20 July 2001 | Return made up to 01/05/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 May 1998 | Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
5 May 1998 | Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 June 1997 | Partic of mort/charge * (6 pages) |
6 June 1997 | Partic of mort/charge * (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (16 pages) |
1 May 1997 | Incorporation (16 pages) |