Mugdock, Milngavie
Glasgow
Lanarkshire
G62 8LG
Scotland
Secretary Name | Justine Ann Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2004(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Solicitor |
Correspondence Address | Easterton Of Mugdock Milngavie Glasgow G62 8LG Scotland |
Director Name | Yvonne Dunn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Kenneth McCracken |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 1999) |
Role | Solicitor |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 2004) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 106 Bath Street Glasgow G2 2EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Henry Taylor Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,155,980 |
Cash | £60,108 |
Current Liabilities | £66,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
11 March 2002 | Delivered on: 20 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 97/101 king street, kilmarnock. Outstanding |
---|---|
11 November 1999 | Delivered on: 18 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, 470 great western road, glasgow. Outstanding |
28 October 1999 | Delivered on: 1 November 1999 Satisfied on: 26 November 2011 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 |
1 April 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
7 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
1 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
8 October 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
3 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
15 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 January 2020 | Satisfaction of charge 3 in full (1 page) |
16 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
11 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 December 2017 | Amended micro company accounts made up to 31 March 2017 (6 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 March 2016 | Director's details changed for Henry Taylor Ferguson on 1 April 2015 (2 pages) |
26 March 2016 | Director's details changed for Henry Taylor Ferguson on 1 April 2015 (2 pages) |
26 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
19 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
6 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Henry Taylor Ferguson on 14 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Henry Taylor Ferguson on 14 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | Return made up to 04/03/05; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 302 st vincent street glasgow G2 5RZ (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 302 st vincent street glasgow G2 5RZ (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
5 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
12 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
1 November 1999 | Partic of mort/charge * (6 pages) |
1 November 1999 | Partic of mort/charge * (6 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
4 March 1998 | Incorporation (27 pages) |
4 March 1998 | Incorporation (27 pages) |