Dowanhill
Glasgow
G12 9JL
Scotland
Director Name | Anne-Catherine Gati |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 January 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House 4th Floor 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Jennifer Helen Small |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Director, Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 144 Elliot Street Glasgow G3 8EX Scotland |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Arthur Coady |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 April 1998(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2003) |
Role | Executive |
Correspondence Address | Resolute Road Lyford City Bahamas |
Director Name | Mr John Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(6 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dornoch Way Airdrie ML6 9XQ Scotland |
Director Name | Arthur James Bensler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2003(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 January 2022) |
Role | Vice President And General Cou |
Correspondence Address | 4276 West 8th Avenue Vancouver British Columbia V6r 1z9 |
Director Name | Mr Iain Relf |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 April 2020) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2020(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | teekay.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at £1 | Teekay Shipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,334,404 |
Net Worth | £1,853,002 |
Cash | £12,655,775 |
Current Liabilities | £21,872,556 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
22 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
15 May 2020 | Appointment of Mr Christopher George Mcdade as a director on 14 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Iain Relf as a director on 14 May 2020 (1 page) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 April 2020 (1 page) |
23 April 2020 | Appointment of Dentons Secretaries Limited as a secretary on 23 April 2020 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 July 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Mr Iain Relf as a director on 28 March 2019 (2 pages) |
4 July 2019 | Termination of appointment of John Adams as a director on 28 March 2019 (1 page) |
25 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
31 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
7 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 August 2011 | Auditor's resignation (1 page) |
8 August 2011 | Auditor's resignation (1 page) |
19 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 28 April 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 28 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 April 2009 | Ad 30/03/09\gbp si 2173686@1=2173686\gbp ic 2/2173688\ (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Ad 30/03/09\gbp si 2173686@1=2173686\gbp ic 2/2173688\ (2 pages) |
6 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
16 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
16 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (18 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (18 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
19 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 May 2005 | Return made up to 14/04/05; full list of members
|
6 May 2005 | Return made up to 14/04/05; full list of members
|
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
30 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
30 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
6 July 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 July 2004 | Return made up to 14/04/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
19 January 2000 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
13 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
24 April 1998 | Company name changed m m & s (2460) LIMITED\certificate issued on 27/04/98 (2 pages) |
24 April 1998 | Company name changed m m & s (2460) LIMITED\certificate issued on 27/04/98 (2 pages) |
22 April 1998 | Memorandum and Articles of Association (11 pages) |
22 April 1998 | Memorandum and Articles of Association (11 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | New director appointed (2 pages) |
14 April 1998 | Incorporation (18 pages) |
14 April 1998 | Incorporation (18 pages) |