Gartocharn
Alexandria
Dunbartonshire
G83 8SA
Scotland
Director Name | Mr Kenneth Ross Forrest |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 February 2016(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Marketing And Logistics Professional |
Country of Residence | Scotland |
Correspondence Address | Glenview House 5 Stuart Drive Bishopbriggs Glasgow G64 2AS Scotland |
Director Name | Mr Kenneth Ross Forrest |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Sourcing Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenview House, 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS Scotland |
Secretary Name | Mrs Deirdre Roisin Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Courthill Bearsden Glasgow G61 3SN Scotland |
Secretary Name | Isabella Qazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | Glenview House 5 Stuart Drive Bishopbriggs Glasgow G64 2AL Scotland |
Website | continuumscotland.com |
---|
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Craig Kenneth Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,103 |
Cash | £4,942 |
Current Liabilities | £83,937 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
18 March 2021 | Change of details for Mr Kenneth Ross Forrest as a person with significant control on 1 July 2016 (5 pages) |
18 March 2021 | Notification of Craig Kenneth Mckenzie as a person with significant control on 1 July 2016 (2 pages) |
16 March 2021 | Particulars of variation of rights attached to shares (3 pages) |
15 March 2021 | Resolutions
|
15 March 2021 | Second filing of the annual return made up to 30 June 2012 (22 pages) |
15 March 2021 | Second filing of the annual return made up to 30 June 2015 (24 pages) |
15 March 2021 | Memorandum and Articles of Association (19 pages) |
15 March 2021 | Annual return made up to 14 July 1999 with a full list of shareholders (11 pages) |
15 March 2021 | Second filing of the annual return made up to 30 June 2013 (24 pages) |
15 March 2021 | Second filing of the annual return made up to 30 June 2014 (22 pages) |
15 March 2021 | Second filing of Confirmation Statement dated 5 July 2020 (8 pages) |
15 March 2021 | Change of share class name or designation (2 pages) |
15 March 2021 | Second filing of Confirmation Statement dated 30 June 2016 (9 pages) |
8 February 2021 | Registered office address changed from Glenview House 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 8 February 2021 (1 page) |
23 October 2020 | Second filing of Confirmation Statement dated 5 July 2020 (3 pages) |
5 July 2020 | 05/07/20 Statement of Capital gbp 2.00
|
5 July 2020 | 05/07/20 Statement of Capital gbp 1
|
18 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 April 2020 | Change of details for Mr Kenneth Ross Forrest as a person with significant control on 5 April 2020 (2 pages) |
3 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
5 January 2019 | Registered office address changed from The Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA Scotland to Glenview House 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS on 5 January 2019 (1 page) |
26 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
24 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
12 March 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
12 March 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
3 March 2016 | Registered office address changed from The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA Scotland to The Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA Scotland to The Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA on 3 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Craig Kenneth Mackenzie on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Craig Kenneth Mackenzie on 2 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from C/O Craig K Mackenzie the Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA to The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O Craig K Mackenzie the Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA to The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA on 1 March 2016 (1 page) |
27 February 2016 | Director's details changed for Mr Craig Kenneth Mackenzie on 1 September 2015 (2 pages) |
27 February 2016 | Director's details changed for Mr Craig Kenneth Mackenzie on 1 September 2015 (2 pages) |
24 February 2016 | Appointment of Mr Kenneth Ross Forrest as a director on 12 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Kenneth Ross Forrest as a director on 12 February 2016 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
5 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
25 January 2012 | Termination of appointment of Kenneth Forrest as a director (1 page) |
25 January 2012 | Registered office address changed from Glenview House, 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Kenneth Forrest as a director (1 page) |
25 January 2012 | Registered office address changed from Glenview House, 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Isabella Qazi as a secretary (1 page) |
25 January 2012 | Termination of appointment of Isabella Qazi as a secretary (1 page) |
10 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 July 2010 | Director's details changed for Mr Kenneth Forrest on 1 April 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Isabella Qazi on 1 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Kenneth Forrest on 1 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Craig Kenneth Mackenzie on 1 April 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Isabella Qazi on 1 April 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Isabella Qazi on 1 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Craig Kenneth Mackenzie on 1 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Kenneth Forrest on 1 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Craig Kenneth Mackenzie on 1 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
18 October 2005 | Location of register of members (1 page) |
18 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
18 October 2005 | Location of debenture register (1 page) |
18 October 2005 | Location of debenture register (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 8/146 milngavie road bearsden glasgow lanarkshire G61 3EA (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 8/146 milngavie road bearsden glasgow lanarkshire G61 3EA (1 page) |
18 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
18 October 2005 | Location of register of members (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members
|
19 July 2001 | Return made up to 14/07/01; full list of members
|
18 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
26 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 14/07/99; full list of members (7 pages) |
7 January 2000 | Return made up to 14/07/99; full list of members (7 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 3 la belle place glasgow G3 7LH (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 3 la belle place glasgow G3 7LH (1 page) |
17 December 1998 | Return made up to 14/07/98; full list of members
|
17 December 1998 | Return made up to 14/07/98; full list of members
|
10 August 1998 | Registered office changed on 10/08/98 from: 16 maukeshill court livingston village livingston west lothian EH54 7AX (1 page) |
10 August 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 16 maukeshill court livingston village livingston west lothian EH54 7AX (1 page) |
10 August 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
14 July 1997 | Incorporation (1 page) |
14 July 1997 | Incorporation (1 page) |