Blantyre
Glasgow
G72 9TE
Scotland
Director Name | Mr William Russell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Hunthill Road Blantyre Glasgow G72 9UW Scotland |
Secretary Name | Nicola Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Springfield Crescent Blantyre Glasgow G72 9TE Scotland |
Director Name | William Russell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Flat 3 47 Dowanside Road Glasgow G12 9DW Scotland |
Director Name | Jean Russell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Hunthill Road Blantyre Glasgow G72 9UW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Flat 3 47 Dowanside Road Glasgow G12 9DW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2013 |
---|---|
Turnover | £127,132 |
Gross Profit | £108,982 |
Net Worth | -£298,702 |
Current Liabilities | £312,309 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
15 November 2001 | Delivered on: 22 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hillhouse park industrial estate, hamilton. Outstanding |
---|---|
29 October 2001 | Delivered on: 13 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 September 2000 | Delivered on: 29 September 2000 Satisfied on: 20 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at hillhouse park industrial estate, pollock avenue, hamilton. Fully Satisfied |
23 May 2000 | Delivered on: 5 June 2000 Satisfied on: 20 November 2001 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 |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
25 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
25 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
2 February 2021 | Director's details changed for William Russell on 2 February 2021 (2 pages) |
2 February 2021 | Registered office address changed from 78 Hunthill Road Blantyre South Lanarkshire G72 9UW to Flat 3 47 Dowanside Road Glasgow G12 9DW on 2 February 2021 (1 page) |
2 February 2021 | Director's details changed for William Russell on 2 February 2021 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 January 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
26 January 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
3 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
3 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
3 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
6 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
17 January 2012 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
17 January 2012 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
17 January 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
17 January 2012 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
17 January 2012 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
30 December 2011 | Director's details changed for Nicola Russell on 22 April 2010 (2 pages) |
30 December 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Director's details changed for William Russell on 22 April 2010 (2 pages) |
30 December 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
30 December 2011 | Director's details changed for Mr William Russell on 22 April 2010 (2 pages) |
30 December 2011 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
30 December 2011 | Director's details changed for William Russell on 22 April 2010 (2 pages) |
30 December 2011 | Director's details changed for Nicola Russell on 22 April 2010 (2 pages) |
30 December 2011 | Director's details changed for Mr William Russell on 22 April 2010 (2 pages) |
29 December 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (4 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
22 January 2009 | Return made up to 23/04/08; full list of members (4 pages) |
22 January 2009 | Return made up to 23/04/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 December 2007 | Return made up to 23/04/07; full list of members (3 pages) |
5 December 2007 | Return made up to 23/04/07; full list of members (3 pages) |
30 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
30 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 February 2007 | Return made up to 23/04/06; full list of members (3 pages) |
8 February 2007 | Return made up to 23/04/06; full list of members (3 pages) |
14 December 2006 | Return made up to 23/04/05; full list of members (3 pages) |
14 December 2006 | Return made up to 23/04/05; full list of members (3 pages) |
11 October 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
11 October 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 January 2006 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 14 forrest street blantyre glasgow G72 (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 14 forrest street blantyre glasgow G72 (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 October 2004 | Return made up to 23/04/04; full list of members
|
21 October 2004 | Return made up to 23/04/04; full list of members
|
19 August 2003 | Return made up to 23/04/03; full list of members (7 pages) |
19 August 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
26 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
22 November 2001 | Partic of mort/charge * (5 pages) |
22 November 2001 | Partic of mort/charge * (5 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
13 November 2001 | Partic of mort/charge * (5 pages) |
13 November 2001 | Partic of mort/charge * (5 pages) |
9 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
9 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
3 August 2001 | Ad 02/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2001 | Ad 02/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 23/04/01; full list of members (7 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 23/04/01; full list of members (7 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Return made up to 23/04/00; full list of members (7 pages) |
26 July 2000 | Return made up to 23/04/00; full list of members (7 pages) |
5 June 2000 | Partic of mort/charge * (6 pages) |
5 June 2000 | Partic of mort/charge * (6 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
29 December 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
29 December 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
26 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (17 pages) |
23 April 1998 | Incorporation (17 pages) |