Glasgow
G2 2LB
Scotland
Secretary Name | Dayle Hegarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Secretary Name | Liam Gerard Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenimm Alloway Ayr KA7 4EF Scotland |
Secretary Name | Karen Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 2 Mosspark Avenue Milngavie Lanarkshire G62 8NL Scotland |
Secretary Name | Ryan William Gerard Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Mr Brendan John Christopher Hegarty 50.00% Ordinary A |
---|---|
7.5k at £1 | Mr Brendan John Christopher Hegarty 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £138,022 |
Cash | £2,327 |
Current Liabilities | £67,436 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 June 2004 | Delivered on: 17 June 2004 Satisfied on: 16 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The castle vaults, 12 clarendon place, glasgow. Fully Satisfied |
---|---|
28 May 1998 | Delivered on: 9 June 1998 Satisfied on: 12 February 2015 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 February 2000 | Delivered on: 10 February 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The signal bar, 176 fulton street, glasgow. Outstanding |
8 May 1998 | Delivered on: 11 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Queens park bar, 23 dixon avenue & 96 westmorland street, glasgow. Outstanding |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
---|---|
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 February 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 4 in full (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 November 2014 | Appointment of Dayle Hegarty as a secretary on 13 November 2014 (3 pages) |
17 November 2014 | Termination of appointment of Ryan William Gerard Gardner as a secretary on 13 November 2014 (2 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Registered office address changed from 44 Queen Street Glasgow G1 3DX on 14 April 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 December 2012 | Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 24 December 2012 (2 pages) |
17 May 2012 | Director's details changed for Mrs Brendan Hegarty on 7 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Mrs Brendan Hegarty on 7 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 June 2010 | Secretary's details changed for Ryan William Gerard Gardner on 5 April 2010 (3 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Director's details changed for Brendan Hegarty on 5 April 2010 (3 pages) |
4 June 2010 | Director's details changed for Brendan Hegarty on 5 April 2010 (3 pages) |
4 June 2010 | Secretary's details changed for Ryan William Gerard Gardner on 5 April 2010 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 June 2009 | Return made up to 06/04/09; full list of members (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 06/04/08; no change of members
|
2 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (6 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 1036 argyle street glasgow strathclyde G3 8LX (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
3 April 2006 | Return made up to 06/04/06; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members
|
2 April 2004 | Registered office changed on 02/04/04 from: 466 crow road glasgow G11 7DR (1 page) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members
|
11 April 2003 | Memorandum and Articles of Association (14 pages) |
4 April 2003 | Resolutions
|
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 May 2001 | Return made up to 06/04/01; full list of members
|
14 December 2000 | Director's particulars changed (1 page) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 April 2000 | Return made up to 06/04/00; full list of members
|
10 February 2000 | Partic of mort/charge * (5 pages) |
22 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
12 July 1999 | Ad 31/10/98--------- £ si 14998@1 (2 pages) |
24 May 1999 | Return made up to 06/04/99; full list of members
|
9 June 1998 | Partic of mort/charge * (5 pages) |
11 May 1998 | Partic of mort/charge * (6 pages) |
8 April 1998 | Secretary resigned (1 page) |
6 April 1998 | Incorporation (15 pages) |