Glasgow
G2 4JR
Scotland
Director Name | William Duncan Harkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | William Duncan Harkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(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 | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Gordon Russell Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2001) |
Role | General Manager |
Correspondence Address | 5 Sandringham Terrace (Flat 2/Left) Esplanade Greenock Renfrewshire PA16 7XL Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
50 at £1 | Gordon Russell Cunningham 50.00% Ordinary |
---|---|
50 at £1 | William Duncan Harkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,818 |
Cash | £2,356 |
Current Liabilities | £90,824 |
Latest Accounts | 19 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 19 September 2024 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 19 December |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
2 August 2007 | Delivered on: 8 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2 85 dunlop street glasgow GLA189027. Outstanding |
---|---|
30 March 2006 | Delivered on: 6 April 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 128 ledard road, glasgow. Outstanding |
18 May 2005 | Delivered on: 20 May 2005 Persons entitled: Paragon Mortgages 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. Outstanding |
16 May 2005 | Delivered on: 20 May 2005 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/1, 1187 pollokshaws road, glasgow. Outstanding |
20 May 2016 | Delivered on: 26 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Subjects known as and forming flat 3/2, 4 yarrow gardens, glasgow being the northernmost flat on the third floor above the ground floor of the tenement 4 yarrow gardens (title number GLA196756). Outstanding |
19 October 2007 | Delivered on: 27 October 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2 yarrow gardens glasgow. Outstanding |
31 January 2003 | Delivered on: 7 February 2003 Satisfied on: 17 June 2003 Persons entitled: Britannic Money PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/left, 14 mclennan street, glasgow--title number GLA15806. Fully Satisfied |
23 October 2002 | Delivered on: 7 November 2002 Satisfied on: 28 March 2006 Persons entitled: Britannic Money PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 128 ledard road, glasgow. Fully Satisfied |
23 October 2002 | Delivered on: 7 November 2002 Satisfied on: 20 May 2005 Persons entitled: Brittanic Money PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 1187 pollokshaws road, glasgow. Fully Satisfied |
29 May 2000 | Delivered on: 2 June 2000 Satisfied on: 14 April 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: 128 ledard road, glasgow. Fully Satisfied |
9 June 1999 | Delivered on: 17 June 1999 Satisfied on: 14 April 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: 1187 pollockshaws road, glasgow. Fully Satisfied |
4 November 2020 | Unaudited abridged accounts made up to 19 December 2019 (13 pages) |
---|---|
12 August 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 19 December 2018 (13 pages) |
21 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 19 December 2017 (11 pages) |
10 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 19 December 2016 (8 pages) |
19 September 2017 | Total exemption small company accounts made up to 19 December 2016 (8 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 19 December 2015 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 19 December 2015 (8 pages) |
26 May 2016 | Registration of charge SC1846090011, created on 20 May 2016 (6 pages) |
26 May 2016 | Registration of charge SC1846090011, created on 20 May 2016 (6 pages) |
21 May 2016 | Alterations to floating charge 7 (12 pages) |
21 May 2016 | Alterations to floating charge 7 (12 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 September 2015 | Total exemption small company accounts made up to 19 December 2014 (10 pages) |
16 September 2015 | Total exemption small company accounts made up to 19 December 2014 (10 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 January 2015 | Director's details changed for William Duncan Harkins on 1 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for William Duncan Harkins on 1 January 2015 (1 page) |
13 January 2015 | Director's details changed for William Duncan Harkins on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Gordon Russell Cunningham on 1 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for William Duncan Harkins on 1 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for William Duncan Harkins on 1 January 2015 (1 page) |
13 January 2015 | Director's details changed for Gordon Russell Cunningham on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Gordon Russell Cunningham on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for William Duncan Harkins on 1 January 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 19 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 19 December 2013 (8 pages) |
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
16 September 2013 | Total exemption small company accounts made up to 19 December 2012 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 19 December 2012 (8 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 19 December 2011 (10 pages) |
19 September 2012 | Total exemption small company accounts made up to 19 December 2011 (10 pages) |
29 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption full accounts made up to 19 December 2010 (10 pages) |
23 September 2011 | Total exemption full accounts made up to 19 December 2010 (10 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 19 December 2009 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 19 December 2009 (10 pages) |
28 June 2010 | Previous accounting period extended from 5 October 2009 to 19 December 2009 (1 page) |
28 June 2010 | Previous accounting period extended from 5 October 2009 to 19 December 2009 (1 page) |
28 June 2010 | Previous accounting period extended from 5 October 2009 to 19 December 2009 (1 page) |
21 June 2010 | Director's details changed for Gordon Russell Cunningham on 1 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Gordon Russell Cunningham on 1 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Gordon Russell Cunningham on 1 April 2010 (2 pages) |
21 June 2010 | Director's details changed for William Duncan Harkins on 1 April 2010 (2 pages) |
21 June 2010 | Director's details changed for William Duncan Harkins on 1 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for William Duncan Harkins on 1 April 2010 (2 pages) |
25 November 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 October 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 October 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 October 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 5 October 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 5 October 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 5 October 2007 (3 pages) |
23 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 5 October 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 5 October 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 5 October 2006 (4 pages) |
9 May 2007 | Return made up to 06/04/07; no change of members
|
9 May 2007 | Return made up to 06/04/07; no change of members
|
7 August 2006 | Total exemption small company accounts made up to 5 October 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 October 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 October 2005 (4 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Dec mort/charge * (2 pages) |
28 March 2006 | Dec mort/charge * (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 5 October 2004 (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 5 October 2004 (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 5 October 2004 (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Dec mort/charge * (2 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Dec mort/charge * (2 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members
|
4 May 2005 | Return made up to 06/04/05; full list of members
|
6 August 2004 | Total exemption small company accounts made up to 8 October 2003 (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 8 October 2003 (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 8 October 2003 (3 pages) |
4 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 5 October 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 5 October 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 5 October 2002 (4 pages) |
17 June 2003 | Dec mort/charge * (4 pages) |
17 June 2003 | Dec mort/charge * (4 pages) |
7 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
14 April 2003 | Dec mort/charge * (4 pages) |
14 April 2003 | Dec mort/charge * (4 pages) |
14 April 2003 | Dec mort/charge * (4 pages) |
14 April 2003 | Dec mort/charge * (4 pages) |
7 February 2003 | Partic of mort/charge * (5 pages) |
7 February 2003 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 5 October 2001 (3 pages) |
5 August 2002 | Total exemption small company accounts made up to 5 October 2001 (3 pages) |
5 August 2002 | Total exemption small company accounts made up to 5 October 2001 (3 pages) |
27 May 2002 | Return made up to 06/04/02; full list of members
|
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Return made up to 06/04/02; full list of members
|
27 May 2002 | New secretary appointed (2 pages) |
14 August 2001 | Total exemption small company accounts made up to 5 October 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 5 October 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 5 October 2000 (5 pages) |
11 May 2001 | Return made up to 06/04/01; full list of members
|
11 May 2001 | Return made up to 06/04/01; full list of members
|
2 June 2000 | Partic of mort/charge * (5 pages) |
2 June 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Return made up to 06/04/00; full list of members
|
2 May 2000 | Return made up to 06/04/00; full list of members
|
22 February 2000 | Full accounts made up to 5 October 1999 (8 pages) |
22 February 2000 | Full accounts made up to 5 October 1999 (8 pages) |
22 February 2000 | Full accounts made up to 5 October 1999 (8 pages) |
17 June 1999 | Partic of mort/charge * (6 pages) |
17 June 1999 | Partic of mort/charge * (6 pages) |
5 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
24 February 1999 | Accounting reference date extended from 30/04/99 to 05/10/99 (1 page) |
24 February 1999 | Accounting reference date extended from 30/04/99 to 05/10/99 (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
11 May 1998 | Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 79 lauderdale gardens glasgow G12 9QU (1 page) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 79 lauderdale gardens glasgow G12 9QU (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Registered office changed on 27/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
6 April 1998 | Incorporation (16 pages) |
6 April 1998 | Incorporation (16 pages) |