Bearsden
Glasgow
G61 4AD
Scotland
Secretary Name | Mrs Janette Spence Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 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 | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Craig Brock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Crescent Eaglesham Glasgow Lanarkshire G76 0ND Scotland |
Director Name | Mrs Janette Spence Henry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 October 2018) |
Role | Human Resource Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Registered Address | 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
1 at £1 | Gordon William Henry 50.00% Ordinary |
---|---|
1 at £1 | Janette Spence Henry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,301 |
Cash | £114,882 |
Current Liabilities | £297,890 |
Latest Accounts | 29 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
10 December 2001 | Delivered on: 19 December 2001 Satisfied on: 3 December 2015 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block f, todd campus, fleming pavillion, wets of scotland science park, glasgow. Fully Satisfied |
---|---|
21 November 2001 | Delivered on: 4 December 2001 Satisfied on: 30 March 2011 Persons entitled: Northern Rock 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. Fully Satisfied |
11 December 2000 | Delivered on: 27 December 2000 Satisfied on: 5 December 2002 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 |
9 February 2000 | Delivered on: 21 February 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.807 hectares (block f, todd campus, west of scotland science park, glasgow). Outstanding |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2020 | Application to strike the company off the register (1 page) |
17 March 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
15 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
13 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Janette Spence Henry as a director on 18 October 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
24 February 2017 | Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartohshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartohshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
6 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
10 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
3 December 2015 | Satisfaction of charge 4 in full (3 pages) |
3 December 2015 | Satisfaction of charge 4 in full (3 pages) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
1 July 2015 | Total exemption small company accounts made up to 30 October 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 October 2014 (8 pages) |
8 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 November 2012 | Termination of appointment of Craig Brock as a director (1 page) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Termination of appointment of Craig Brock as a director (1 page) |
16 May 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
16 May 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
12 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
12 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
30 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Registered office address changed from 40 St. Enoch Square Glagsow G1 4DH on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 40 St. Enoch Square Glagsow G1 4DH on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 40 St. Enoch Square Glagsow G1 4DH on 2 November 2010 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
3 November 2009 | Director's details changed for Janette Spence Henry on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Janette Spence Henry on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Janette Spence Henry on 3 November 2009 (2 pages) |
2 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
2 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
2 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
3 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
7 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
17 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
28 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
27 November 2003 | Return made up to 27/10/03; full list of members
|
27 November 2003 | Return made up to 27/10/03; full list of members
|
29 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
5 December 2002 | Dec mort/charge * (4 pages) |
5 December 2002 | Dec mort/charge * (4 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
4 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
26 November 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
26 November 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
27 December 2000 | Partic of mort/charge * (5 pages) |
27 December 2000 | Partic of mort/charge * (5 pages) |
13 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
21 February 2000 | Partic of mort/charge * (6 pages) |
21 February 2000 | Partic of mort/charge * (6 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
17 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
18 November 1998 | Return made up to 27/10/98; full list of members (5 pages) |
18 November 1998 | Return made up to 27/10/98; full list of members (5 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (16 pages) |
27 October 1997 | Incorporation (16 pages) |