Bearsden
Glasgow
G61 2SE
Scotland
Director Name | Mrs Patricia Carroll |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Boclair Avenue Bearsden Glasgow G61 2SE Scotland |
Secretary Name | Michael Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Boclair Avenue Bearsden Glasgow G61 2SE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Michael G. Carroll 50.00% Ordinary |
---|---|
50 at £1 | Mrs Patricia Carroll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,706 |
Cash | £9,568 |
Current Liabilities | £78,995 |
Latest Accounts | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 2 March 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 2 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
11 June 2002 | Delivered on: 19 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 427 drumoyne road, glasgow. Outstanding |
---|---|
12 August 1998 | Delivered on: 20 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 craigielea crescent,milngavie. Outstanding |
6 August 1998 | Delivered on: 20 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 whitehurst,bearsden. Outstanding |
22 May 2002 | Delivered on: 5 June 2002 Satisfied on: 10 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
30 August 2017 | Micro company accounts made up to 2 June 2017 (6 pages) |
---|---|
14 July 2017 | Notification of Patricia Carroll as a person with significant control on 3 June 2017 (2 pages) |
14 July 2017 | Notification of Michael Guiseppe Carroll as a person with significant control on 3 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 2 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
11 September 2015 | Total exemption small company accounts made up to 2 June 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 2 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 October 2014 | Total exemption small company accounts made up to 2 June 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 2 June 2014 (7 pages) |
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 July 2014 | Satisfaction of charge 3 in full (1 page) |
28 August 2013 | Total exemption small company accounts made up to 2 June 2013 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 2 June 2013 (13 pages) |
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 2 June 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 2 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 2 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 2 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 2 June 2010 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 2 June 2010 (8 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Patricia Carroll on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Patricia Carroll on 3 June 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 2 June 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 2 June 2009 (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 2 June 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 2 June 2008 (4 pages) |
22 July 2008 | Return made up to 03/06/08; full list of members (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 2 June 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 2 June 2007 (4 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 2 June 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 2 June 2006 (6 pages) |
7 June 2006 | Return made up to 03/06/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 2 June 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 2 June 2005 (6 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 2 June 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 2 June 2004 (6 pages) |
13 August 2004 | Return made up to 03/06/04; full list of members
|
2 April 2004 | Total exemption full accounts made up to 2 June 2003 (8 pages) |
2 April 2004 | Total exemption full accounts made up to 2 June 2003 (8 pages) |
24 June 2003 | Return made up to 03/06/03; full list of members
|
24 June 2003 | Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2003 | Total exemption full accounts made up to 2 June 2002 (8 pages) |
17 January 2003 | Total exemption full accounts made up to 2 June 2002 (8 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: suite 2/2, copland house 130 edmiston drive glasgow G51 (1 page) |
1 August 2002 | Return made up to 03/06/02; full list of members
|
19 June 2002 | Partic of mort/charge * (5 pages) |
5 June 2002 | Partic of mort/charge * (5 pages) |
3 November 2001 | Total exemption full accounts made up to 2 June 2001 (8 pages) |
3 November 2001 | Total exemption full accounts made up to 2 June 2001 (8 pages) |
30 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 2 June 2000 (8 pages) |
23 February 2001 | Full accounts made up to 2 June 2000 (8 pages) |
24 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 2 June 1999 (7 pages) |
31 January 2000 | Accounting reference date shortened from 30/06/99 to 02/06/99 (1 page) |
31 January 2000 | Full accounts made up to 2 June 1999 (7 pages) |
27 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
20 August 1998 | Partic of mort/charge * (8 pages) |
20 August 1998 | Partic of mort/charge * (3 pages) |
15 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Incorporation (15 pages) |