Newton Mearns
Glasgow
G77 5DU
Scotland
Secretary Name | Margaret Ann Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Dromore Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mrs Amanda Hart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Seaward Place Glasgow G41 1HH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Colin David Hart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Springfield Lea South Queensferry West Lothian EH30 9XD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Douglas Hart |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 25 December 2019) |
Role | Company Director |
Correspondence Address | Dromore Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Registered Address | 10 Seaward Place Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Mr Andrew George Hart 33.33% Ordinary |
---|---|
20k at £1 | Mr Colin David Hart 33.33% Ordinary |
20k at £1 | Mr John Douglas Hart 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,237 |
Current Liabilities | £27,126 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
7 May 2004 | Delivered on: 15 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 5 nursery street, strathbungo, glasgow (title number gla 34889). Outstanding |
---|---|
23 June 2003 | Delivered on: 30 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The leftmost house on the first floor of the tenement 11 bannatyne avenue, glasgow (title number GLA97362). Outstanding |
17 September 2002 | Delivered on: 26 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 2 nithsdale drive, kilwinning. Outstanding |
4 January 2002 | Delivered on: 11 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 42 minard road, shawlands. Outstanding |
7 May 2001 | Delivered on: 14 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 nithsdale drive, glasgow. Outstanding |
22 July 1999 | Delivered on: 29 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 21R, 736 pollokshaws road, shawlands. Outstanding |
13 March 2020 | Delivered on: 21 March 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flatted dwellinghouse 4 brown place, cambuslang, glasgow together with the whole rights, common, mutual and otherwise effeiring thereto being the whole subjects registered in the land register of scotland under title number LAN98964. Outstanding |
21 December 2010 | Delivered on: 8 January 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1 21 barclay street glasgow. Outstanding |
4 June 2010 | Delivered on: 17 June 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 gertrude place glasgow ren 1681. Outstanding |
26 October 1998 | Delivered on: 2 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 August 2000 | Delivered on: 24 August 2000 Satisfied on: 20 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: T/R, 112 deanston drive, glasgow. Fully Satisfied |
3 November 1998 | Delivered on: 10 November 1998 Satisfied on: 15 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 nithsdale drive,glasgow. Fully Satisfied |
28 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
20 June 2023 | Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to 10 Seaward Place Glasgow G41 1HH on 20 June 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
21 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
10 February 2022 | Director's details changed for Mr Andrew George Hart on 10 February 2022 (2 pages) |
11 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
24 September 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
21 March 2020 | Registration of charge SC1834020012, created on 13 March 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
3 February 2020 | Cessation of Emma Loise Hart as a person with significant control on 31 January 2020 (1 page) |
20 January 2020 | Cessation of John Douglas Hart as a person with significant control on 25 December 2019 (1 page) |
20 January 2020 | Notification of Emma Loise Hart as a person with significant control on 25 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
20 January 2020 | Notification of Amanda Hart as a person with significant control on 25 December 2019 (2 pages) |
20 January 2020 | Cessation of Colin David Hart as a person with significant control on 25 November 2019 (1 page) |
14 January 2020 | Appointment of Mrs Amanda Hart as a director on 25 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Colin David Hart as a director on 25 December 2019 (1 page) |
13 January 2020 | Termination of appointment of John Douglas Hart as a director on 25 December 2019 (1 page) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
19 September 2018 | Satisfaction of charge 6 in full (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
23 February 2018 | Satisfaction of charge 1 in full (1 page) |
19 February 2018 | Satisfaction of charge 9 in full (1 page) |
15 September 2017 | Satisfaction of charge 7 in full (1 page) |
15 September 2017 | Satisfaction of charge 7 in full (1 page) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ on 5 December 2016 (1 page) |
7 November 2016 | Satisfaction of charge 8 in full (1 page) |
7 November 2016 | Satisfaction of charge 8 in full (1 page) |
11 August 2016 | Satisfaction of charge 11 in full (1 page) |
11 August 2016 | Satisfaction of charge 11 in full (1 page) |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Register(s) moved to registered inspection location (2 pages) |
1 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Register(s) moved to registered inspection location (2 pages) |
27 April 2010 | Register inspection address has been changed (2 pages) |
27 April 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Secretary's change of particulars margaret ann hart logged form (1 page) |
11 March 2009 | Return made up to 27/02/09; no change of members (6 pages) |
11 March 2009 | Return made up to 27/02/09; no change of members (6 pages) |
11 March 2009 | Secretary's change of particulars john douglas hart logged form (1 page) |
11 March 2009 | Secretary's change of particulars margaret ann hart logged form (1 page) |
11 March 2009 | Secretary's change of particulars john douglas hart logged form (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 April 2008 | Return made up to 27/02/08; no change of members
|
10 April 2008 | Return made up to 27/02/08; no change of members
|
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members
|
8 March 2007 | Return made up to 27/02/07; full list of members
|
6 March 2006 | Return made up to 27/02/06; full list of members
|
6 March 2006 | Return made up to 27/02/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 October 2005 | Dec mort/charge * (2 pages) |
20 October 2005 | Dec mort/charge * (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members
|
14 March 2005 | Return made up to 27/02/05; full list of members
|
15 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members
|
4 March 2004 | Return made up to 27/02/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members
|
9 March 2003 | Return made up to 27/02/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Ad 28/06/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
24 October 2002 | Ad 28/06/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
24 October 2002 | Resolutions
|
26 September 2002 | Partic of mort/charge * (5 pages) |
26 September 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Dec mort/charge * (4 pages) |
15 April 2002 | Dec mort/charge * (4 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members
|
7 March 2002 | Return made up to 27/02/02; full list of members
|
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Ad 30/06/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
22 November 2001 | Ad 30/06/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
22 November 2001 | Resolutions
|
14 May 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Partic of mort/charge * (5 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (8 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (8 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 August 2000 | Partic of mort/charge * (5 pages) |
24 August 2000 | Partic of mort/charge * (5 pages) |
18 July 2000 | Ad 30/06/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Ad 30/06/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
18 July 2000 | Resolutions
|
8 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 July 1999 | Partic of mort/charge * (5 pages) |
29 July 1999 | Partic of mort/charge * (5 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
4 January 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
4 January 1999 | Ad 16/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 January 1999 | Ad 16/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
10 November 1998 | Partic of mort/charge * (5 pages) |
10 November 1998 | Partic of mort/charge * (5 pages) |
2 November 1998 | Partic of mort/charge * (6 pages) |
2 November 1998 | Partic of mort/charge * (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (16 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (16 pages) |