20 The Loaning
Giffnock
G46 6SF
Scotland
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | BTO Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Alan Charles Borthwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Mains Of Aiket Dunlop Ayrshire KA3 4DG Scotland |
Director Name | James Dickson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Austen Road Jordanhill Glasgow Strathclyde G13 1SJ Scotland |
Director Name | Alexander Stephen Macgregor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2001) |
Role | Solicitor |
Correspondence Address | 53 Dalziel Drive Glasgow G41 4NY Scotland |
Director Name | William Smith Geates Young |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ayr Road Glasgow G46 6SB Scotland |
Director Name | Mr William Stewart Colin Speirs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Heatherton Hillside Road Barrhead East Renfrewshire G78 1ES Scotland |
Secretary Name | Brechin Tindal Oatts, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Registered Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
23 February 2021 | Secretary's details changed for Bto Solicitors Llp on 23 February 2021 (1 page) |
---|---|
20 August 2020 | Accounts for a dormant company made up to 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 July 2019 (1 page) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Alan Charles Borthwick as a director on 31 March 2019 (1 page) |
20 August 2018 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Brechin Tindal Oatts, Solicitors as a secretary on 1 April 2016 (1 page) |
14 July 2017 | Termination of appointment of Brechin Tindal Oatts, Solicitors as a secretary on 1 April 2016 (1 page) |
14 July 2017 | Appointment of Bto Solicitors Llp as a secretary on 1 April 2016 (2 pages) |
14 July 2017 | Appointment of Bto Solicitors Llp as a secretary on 1 April 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
18 August 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
11 August 2015 | Annual return made up to 30 July 2015 no member list (5 pages) |
11 August 2015 | Annual return made up to 30 July 2015 no member list (5 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of William Stewart Colin Speirs as a director on 31 March 2014 (1 page) |
1 August 2014 | Termination of appointment of William Stewart Colin Speirs as a director on 31 March 2014 (1 page) |
1 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
1 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
16 April 2014 | Termination of appointment of William Young as a director (2 pages) |
16 April 2014 | Termination of appointment of William Young as a director (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
30 July 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
30 July 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
9 April 2013 | Termination of appointment of James Dickson as a director (2 pages) |
9 April 2013 | Termination of appointment of James Dickson as a director (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
3 August 2012 | Annual return made up to 30 July 2012 no member list (8 pages) |
3 August 2012 | Annual return made up to 30 July 2012 no member list (8 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
3 August 2011 | Annual return made up to 30 July 2011 no member list (8 pages) |
3 August 2011 | Annual return made up to 30 July 2011 no member list (8 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
3 August 2010 | Annual return made up to 30 July 2010 no member list (8 pages) |
3 August 2010 | Secretary's details changed for Brechin Tindal Oatts, Solicitors on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Karen Susan Brodie on 30 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 July 2010 no member list (8 pages) |
3 August 2010 | Director's details changed for James Dickson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for William Smith Geates Young on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for James Dickson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Karen Susan Brodie on 30 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Brechin Tindal Oatts, Solicitors on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for William Smith Geates Young on 30 July 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
30 July 2009 | Annual return made up to 30/07/09 (4 pages) |
30 July 2009 | Annual return made up to 30/07/09 (4 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 August 2008 | Annual return made up to 31/07/08 (4 pages) |
1 August 2008 | Annual return made up to 31/07/08 (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 April 2008 | Memorandum and Articles of Association (3 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Memorandum and Articles of Association (3 pages) |
1 August 2007 | Annual return made up to 31/07/07 (6 pages) |
1 August 2007 | Annual return made up to 31/07/07 (6 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 August 2006 | Annual return made up to 31/07/06 (6 pages) |
3 August 2006 | Annual return made up to 31/07/06 (6 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 August 2005 | Annual return made up to 31/07/05 (6 pages) |
5 August 2005 | Annual return made up to 31/07/05 (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
3 August 2004 | Annual return made up to 31/07/04
|
3 August 2004 | Annual return made up to 31/07/04
|
26 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
5 August 2003 | Annual return made up to 31/07/03 (6 pages) |
5 August 2003 | Annual return made up to 31/07/03 (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
24 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 August 2002 | Annual return made up to 31/07/02
|
2 August 2002 | Annual return made up to 31/07/02
|
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 August 2001 | Annual return made up to 31/07/01 (5 pages) |
2 August 2001 | Annual return made up to 31/07/01 (5 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
1 August 2000 | Annual return made up to 31/07/00
|
1 August 2000 | Annual return made up to 31/07/00
|
3 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 August 1999 | Annual return made up to 31/07/99 (6 pages) |
4 August 1999 | Annual return made up to 31/07/99 (6 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
10 August 1998 | Annual return made up to 31/07/98 (6 pages) |
10 August 1998 | Annual return made up to 31/07/98 (6 pages) |
12 December 1997 | Resolutions
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
31 July 1997 | Incorporation (15 pages) |
31 July 1997 | Incorporation (15 pages) |