Glasgow
G1 2LW
Scotland
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Clairmonts Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 January 2008) |
Correspondence Address | 9 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2009) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2015) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | William Clive O'hara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,558 |
Cash | £45,973 |
Current Liabilities | £348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 November 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
28 November 2019 | Notification of Lorraine O'hara as a person with significant control on 19 July 2019 (2 pages) |
28 November 2019 | Change of details for Mr William Clive O'hara as a person with significant control on 19 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
19 July 2016 | Director's details changed for Mr William Clive O'hara on 10 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Lorraine O'hara on 10 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
19 July 2016 | Director's details changed for Lorraine O'hara on 10 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr William Clive O'hara on 10 July 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 June 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW United Kingdom to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW United Kingdom to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 22 June 2015 (1 page) |
18 May 2015 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 166 Buchanan Street Glasgow G1 2LW on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Hms Secretaries Limited as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 166 Buchanan Street Glasgow G1 2LW on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Hms Secretaries Limited as a secretary on 18 May 2015 (1 page) |
6 March 2015 | Appointment of Mr William Clive O'hara as a director on 4 March 2015 (3 pages) |
6 March 2015 | Appointment of Mr William Clive O'hara as a director on 4 March 2015 (3 pages) |
6 March 2015 | Appointment of Mr William Clive O'hara as a director on 4 March 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Director's details changed for Lorraine O'hara on 4 August 1997 (1 page) |
20 August 2014 | Director's details changed for Lorraine O'hara on 4 August 1997 (1 page) |
20 August 2014 | Director's details changed for Lorraine O'hara on 4 August 1997 (1 page) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Secretary's details changed for Hms Secretaries Limited on 18 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Lorraine O'hara on 18 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Hms Secretaries Limited on 18 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Lorraine O'hara on 18 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Secretary appointed hms secretaries LIMITED (1 page) |
29 April 2009 | Secretary appointed hms secretaries LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
9 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
9 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
22 August 2003 | Ad 18/07/97--------- £ si 2@1 (2 pages) |
22 August 2003 | Ad 18/07/97--------- £ si 2@1 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
23 September 1997 | Memorandum and Articles of Association (8 pages) |
23 September 1997 | Memorandum and Articles of Association (8 pages) |
19 September 1997 | Company name changed darvelridge LIMITED\certificate issued on 22/09/97 (2 pages) |
19 September 1997 | Company name changed darvelridge LIMITED\certificate issued on 22/09/97 (2 pages) |
12 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Resolutions
|
12 September 1997 | Registered office changed on 12/09/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 September 1997 | Secretary resigned (1 page) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Secretary resigned (1 page) |
12 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | Registered office changed on 12/09/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 September 1997 | New director appointed (2 pages) |
18 July 1997 | Incorporation (9 pages) |
18 July 1997 | Incorporation (9 pages) |