Glasgow
G5 8LB
Scotland
Secretary Name | Mr Ian Michael Mackinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 21 August 2018) |
Role | Graphic Design |
Country of Residence | Scotland |
Correspondence Address | 5/1 53 Morrison Street Glasgow G5 8LB Scotland |
Director Name | Mrs Marie Burnett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 19 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 21 August 2018) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 5 Rannoch Avenue Newton Mearns Glasgow G77 6LN Scotland |
Director Name | Mary Ann Pacitti |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Cleveden Drive Kelvinside Glasgow G12 0SB Scotland |
Secretary Name | Mary Ann Pacitti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Cleveden Drive Kelvinside Glasgow G12 0SB Scotland |
Director Name | Paul Morton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish/British |
Status | Resigned |
Appointed | 11 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 2002) |
Role | Project Worker |
Correspondence Address | 3/3 95 Old Castle Road Glasgow G44 4BN Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | mapref.co.uk |
---|
Registered Address | C/O Napier Gray Ltd 2nd Floor 54 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ian Mackinnon 50.00% Ordinary |
---|---|
1 at £1 | Marie Burnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263 |
Cash | £18,880 |
Current Liabilities | £21,362 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Director's details changed for Marie Burnett on 16 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Ian Michael Mackinnon on 13 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
7 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
7 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY lanarkshire (1 page) |
7 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
19 March 2004 | Partial exemption accounts made up to 31 May 2003 (10 pages) |
12 August 2003 | Return made up to 31/05/03; full list of members
|
13 March 2003 | Partial exemption accounts made up to 31 May 2002 (10 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 31/05/02; full list of members
|
19 March 2002 | Partial exemption accounts made up to 31 May 2001 (10 pages) |
19 July 2001 | Return made up to 31/05/01; full list of members
|
14 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members
|
17 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 9A cleveden drive kelvinside glasgow G12 0SB (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
27 April 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
16 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 9A cleveden drive glasgow G12 0SB (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
16 June 1997 | Incorporation (16 pages) |