Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary Name | Kenneth Telford Harvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Middleton Of Mugdock Mugdock Milngavie Glasgow G62 8LG Scotland |
Director Name | Scott Hugh Mackinnon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Central House 119 Whitfield Road Ibrox Glasgow G51 2SD Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 78/10 Orchard Brae Avenue Edinburgh Midlothian EH4 2GA Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Westbrae Road Newton Mearns Glasgow Renfrewshire G77 6EQ Scotland |
Director Name | Ronald McLetchie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barassie Court Bothwell Glasgow Strathclyde G71 8UH Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2000) |
Role | Solicitor |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Telephone | 0141 4400539 |
---|---|
Telephone region | Glasgow |
Registered Address | Central House 119 Whitfield Road Ibrox Glasgow G51 2SD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,881 |
Cash | £106,398 |
Current Liabilities | £118,334 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
11 September 2013 | Delivered on: 20 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 20 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 13 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 August 2010 | Delivered on: 31 August 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on northwest of broomloan road, glasgow forming phase 3B, moorpark court GLA206675. Outstanding |
29 April 2009 | Delivered on: 30 April 2009 Persons entitled: Bank of Scotland PLC Classification: Pledge over accounts Secured details: All sums due or to become due. Particulars: All amounts credited to the accounts or the deposits. Outstanding |
29 April 2009 | Delivered on: 30 April 2009 Persons entitled: Bqank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 30 August 2000 Persons entitled: Horizon Resources Limited 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 |
12 April 2021 | Resolutions
|
---|---|
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
8 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
2 March 2015 | Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages) |
2 March 2015 | Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Registration of charge 1818440007
|
20 September 2013 | Registration of charge 1818440008
|
20 September 2013 | Registration of charge 1818440007
|
20 September 2013 | Registration of charge 1818440008
|
13 September 2013 | Registration of charge 1818440006 (16 pages) |
13 September 2013 | Registration of charge 1818440006 (16 pages) |
11 September 2013 | Registration of charge 1818440005
|
11 September 2013 | Registration of charge 1818440005
|
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
2 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
31 December 2012 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
31 December 2012 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
20 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages) |
20 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages) |
3 October 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
3 October 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
2 March 2011 | Annual return made up to 31 December 2010 (15 pages) |
2 March 2011 | Annual return made up to 31 December 2010 (15 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
15 February 2010 | Annual return made up to 31 December 2009 (15 pages) |
15 February 2010 | Annual return made up to 31 December 2009 (15 pages) |
11 September 2009 | Letter re resignation of auditors (2 pages) |
11 September 2009 | Letter re resignation of auditors (2 pages) |
7 September 2009 | Letter re resignation of auditors (2 pages) |
7 September 2009 | Letter re resignation of auditors (2 pages) |
5 August 2009 | Appointment terminated director derek mcdonald (1 page) |
5 August 2009 | Appointment terminated director derek mcdonald (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
8 May 2009 | Appointment terminated secretary laurence edwards (1 page) |
8 May 2009 | Appointment terminated secretary laurence edwards (1 page) |
8 May 2009 | Secretary appointed kenneth telford harvie (2 pages) |
8 May 2009 | Secretary appointed kenneth telford harvie (2 pages) |
6 May 2009 | Director appointed alistair james neil hewitt (4 pages) |
6 May 2009 | Director appointed alistair james neil hewitt (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 March 2009 | Director appointed derek mcdonald (2 pages) |
2 March 2009 | Director appointed derek mcdonald (2 pages) |
19 February 2009 | Appointment terminated director john barkley (1 page) |
19 February 2009 | Appointment terminated director john barkley (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of register of members (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
8 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members; amend (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members; amend (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 June 2001 | Full accounts made up to 28 February 2001 (9 pages) |
13 June 2001 | Full accounts made up to 28 February 2001 (9 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queenferry road edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queenferry road edinburgh EH4 2UG (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (57 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (57 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Memorandum and Articles of Association (18 pages) |
31 August 2000 | Ad 18/08/00--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
31 August 2000 | Nc inc already adjusted 18/08/00 (1 page) |
31 August 2000 | Nc inc already adjusted 18/08/00 (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Ad 18/08/00--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
31 August 2000 | Memorandum and Articles of Association (18 pages) |
31 August 2000 | Resolutions
|
30 August 2000 | Dec mort/charge * (4 pages) |
30 August 2000 | Dec mort/charge * (4 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
7 April 1999 | Partic of mort/charge * (6 pages) |
7 April 1999 | Partic of mort/charge * (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
3 November 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
3 November 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
17 April 1998 | Registered office changed on 17/04/98 from: 48 castle street edinburgh EH2 3LX (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 48 castle street edinburgh EH2 3LX (1 page) |
15 April 1998 | Memorandum and Articles of Association (25 pages) |
15 April 1998 | Memorandum and Articles of Association (25 pages) |
6 April 1998 | Company name changed grinmost (no. 88) LIMITED\certificate issued on 07/04/98 (3 pages) |
6 April 1998 | Company name changed grinmost (no. 88) LIMITED\certificate issued on 07/04/98 (3 pages) |
2 April 1998 | Memorandum and Articles of Association (19 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Memorandum and Articles of Association (19 pages) |
2 April 1998 | Resolutions
|
31 December 1997 | Incorporation (32 pages) |
31 December 1997 | Incorporation (32 pages) |