Newlands
Glasgow
G43 2RZ
Scotland
Director Name | Ms Frances Christine Marie McKeon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1998(same day as company formation) |
Role | Textile Merchant |
Country of Residence | Scotland |
Correspondence Address | 1/1 3 Mariscat Road Glasgow G41 4ND Scotland |
Secretary Name | Frances Christine Marie McKeon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1998(same day as company formation) |
Role | Textile Merchant |
Country of Residence | Scotland |
Correspondence Address | 1/1 3 Mariscat Road Glasgow G41 4ND Scotland |
Director Name | Ms Teresa Anne McKeon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Loudon Terrace Dowanhill Glasgow G12 9AQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 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 | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.remnantkings.co.uk |
---|---|
Telephone | 0141 4180333 |
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
28 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
11 November 2021 | Registered office address changed from 79 Sword Street Glasgow G31 1EG to 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 11 November 2021 (1 page) |
4 November 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Secretary's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages) |
18 November 2013 | Director's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages) |
18 November 2013 | Director's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Teresa Anne Correggi on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Teresa Anne Correggi on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Teresa Anne Correggi on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Frances Christine Marie Mckeon on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Elizabeth Ann Marie Mckeon on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Elizabeth Ann Marie Mckeon on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Frances Christine Marie Mckeon on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Frances Christine Marie Mckeon on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Elizabeth Ann Marie Mckeon on 1 October 2009 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 December 2006 | Return made up to 23/10/06; full list of members (4 pages) |
7 December 2006 | Return made up to 23/10/06; full list of members (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 October 2005 | Return made up to 23/10/05; full list of members (8 pages) |
12 October 2005 | Return made up to 23/10/05; full list of members (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 December 2004 | Return made up to 23/10/04; full list of members (8 pages) |
6 December 2004 | Return made up to 23/10/04; full list of members (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
9 November 2003 | New director appointed (1 page) |
9 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
9 November 2003 | New director appointed (1 page) |
17 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 23/10/02; full list of members (8 pages) |
20 January 2003 | Return made up to 23/10/02; full list of members (8 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 25 sandyford place glasgow lanarkshire G3 7NJ (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 25 sandyford place glasgow lanarkshire G3 7NJ (1 page) |
5 June 2002 | Return made up to 23/10/01; no change of members (7 pages) |
5 June 2002 | Return made up to 23/10/01; no change of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 July 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
25 July 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
21 April 2001 | Return made up to 23/10/00; no change of members
|
21 April 2001 | Return made up to 23/10/00; no change of members
|
1 November 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
1 November 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 79 sword street glasgow G31 1EG (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 79 sword street glasgow G31 1EG (1 page) |
7 January 2000 | Return made up to 23/10/99; full list of members (7 pages) |
7 January 2000 | Return made up to 23/10/99; full list of members (7 pages) |
5 July 1999 | Ad 30/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
5 July 1999 | Ad 30/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 April 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
16 April 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
23 October 1998 | Incorporation (16 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Incorporation (16 pages) |