Glasgow
G2 4TP
Scotland
Director Name | Mr Norman William Innes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1998(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Annette Aitchison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1998(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5/2 Argyll Chambers 34 Argyll Arcade Glasgow G2 8BD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Stone 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,352 |
Cash | £3,141 |
Current Liabilities | £106,553 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
3 December 2002 | Delivered on: 10 December 2002 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 56-62 main street/3 king street, kilsyth--title number stg 42526. Fully Satisfied |
---|---|
28 March 2001 | Delivered on: 5 April 2001 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 craighall road, port dundas, glasgow. Fully Satisfied |
16 August 2000 | Delivered on: 24 August 2000 Satisfied on: 18 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenview, 30 woodlands road, bargeddie, glasgow. Fully Satisfied |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
26 March 2020 | Director's details changed for Annette Aitchison on 12 March 2020 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
6 April 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 April 2016 | Director's details changed for Annette Aitchison on 13 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Annette Aitchison on 13 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Director's details changed for Annette Aitchison on 5 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page) |
5 December 2014 | Director's details changed for Annette Aitchison on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Annette Aitchison on 5 December 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
4 December 2008 | Return made up to 13/03/08; full list of members (4 pages) |
4 December 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 December 2008 | Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page) |
2 December 2008 | Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 5TH floor argyll chambers 34 argyll arcade glasgow G2 8BD (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 5TH floor argyll chambers 34 argyll arcade glasgow G2 8BD (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 131 craighall road port dundas glasgow lanarkshire, G4 9TN (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 131 craighall road port dundas glasgow lanarkshire, G4 9TN (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 March 2006 | £ nc 100/198 30/04/05 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Return made up to 13/03/06; full list of members
|
14 March 2006 | Return made up to 13/03/06; full list of members
|
14 March 2006 | £ nc 100/198 30/04/05 (1 page) |
14 March 2006 | Resolutions
|
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Nc inc already adjusted 30/04/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Nc inc already adjusted 30/04/05 (1 page) |
7 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 7/12 spiers wharf port dundas glasgow G4 9TB (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 7/12 spiers wharf port dundas glasgow G4 9TB (1 page) |
19 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
24 August 2000 | Partic of mort/charge * (6 pages) |
24 August 2000 | Partic of mort/charge * (6 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
2 September 1999 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
13 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
13 March 1998 | Incorporation (15 pages) |
13 March 1998 | Incorporation (15 pages) |