Glasgow
G3 7SP
Scotland
Secretary Name | Whitelaw Wells C.A. (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2009(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 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 | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Peter Fong |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moor Park Road Prestwick Ayrshire KA9 2NJ Scotland |
Secretary Name | Kam Yin Fong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 5 Moor Park Place Prestwick Ayrshire KA9 2NH Scotland |
Secretary Name | Mr John Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whittington Close Kings Heath Birmingham West Midlands B14 6JW |
Director Name | Peter Fong |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2008) |
Role | Company Director |
Correspondence Address | 44-46 Townhead Irvine Ayrshire KA12 0BE Scotland |
Telephone | 0151 5213663 |
---|---|
Telephone region | Liverpool |
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
10k at £1 | Mrs Kam Yin Fong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,741 |
Cash | £1,705 |
Current Liabilities | £355,152 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
4 August 2003 | Delivered on: 7 August 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44-46 townhead, irvine, ayrshire AYR16551. Outstanding |
---|---|
10 February 2003 | Delivered on: 17 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 south harbour street, ayr--title number AYR2697. Outstanding |
22 January 2003 | Delivered on: 30 January 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The poachers rest, riccarton road, hurlford, kilmarnock. Outstanding |
3 January 2003 | Delivered on: 22 January 2003 Persons entitled: Aib Group (UK) 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. Outstanding |
12 June 1997 | Delivered on: 1 July 1997 Satisfied on: 14 December 2012 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. Fully Satisfied |
17 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
25 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
12 January 2017 | Director's details changed for Mrs Kam Yin Fong on 1 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Mrs Kam Yin Fong on 1 December 2016 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 January 2013 | Director's details changed for Kam Yin Fong on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Kam Yin Fong on 25 January 2013 (2 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
31 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 June 2011 | Secretary's details changed for Whitelaw Wells,C.A. on 21 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Whitelaw Wells,C.A. on 21 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 January 2010 | Director's details changed for Kam Yin Fong on 1 December 2009 (3 pages) |
23 January 2010 | Director's details changed for Kam Yin Fong on 1 December 2009 (3 pages) |
23 January 2010 | Director's details changed for Kam Yin Fong on 1 December 2009 (3 pages) |
10 September 2009 | Return made up to 21/05/09; full list of members (5 pages) |
10 September 2009 | Return made up to 21/05/09; full list of members (5 pages) |
3 September 2009 | Secretary appointed whitelaw wells,C.A. (1 page) |
3 September 2009 | Secretary appointed whitelaw wells,C.A. (1 page) |
21 August 2009 | Appointment terminated secretary john hardy (1 page) |
21 August 2009 | Appointment terminated secretary john hardy (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 5 moorpark place prestwick ayrshire KA9 2NG (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 5 moorpark place prestwick ayrshire KA9 2NG (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 November 2008 | Appointment terminated director peter fong (1 page) |
28 November 2008 | Appointment terminated director peter fong (1 page) |
25 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
25 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 September 2007 | Return made up to 21/05/07; no change of members (6 pages) |
19 September 2007 | Return made up to 21/05/07; no change of members (6 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 August 2003 | Partic of mort/charge * (5 pages) |
7 August 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
25 May 2002 | Return made up to 21/05/02; full list of members
|
25 May 2002 | Return made up to 21/05/02; full list of members
|
23 May 2002 | Registered office changed on 23/05/02 from: 41 south harbour street ayr KA7 1JA (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 41 south harbour street ayr KA7 1JA (1 page) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 21/05/01; full list of members
|
24 May 2001 | Return made up to 21/05/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
31 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
31 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
12 October 1999 | Return made up to 21/05/99; full list of members (6 pages) |
12 October 1999 | Return made up to 21/05/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
13 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
13 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
23 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Ad 01/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Ad 01/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (16 pages) |
21 May 1997 | Incorporation (16 pages) |