Giffnock
Glasgow
G46 7AA
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 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 | 03 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Ms Linda Jean Congalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Belmont Drive Giffnock Glasgow G46 7PA Scotland |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Brian Congalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,166 |
Cash | £5,541 |
Current Liabilities | £51,362 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
7 April 2005 | Delivered on: 13 April 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £56,250. Particulars: Flat 1/1, 23 nethercairn road, mansewood, glasgow gla 76890. Outstanding |
---|---|
9 February 2004 | Delivered on: 17 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 up eastmost, 23 fieldhead drive, eastwood, glasgow. Outstanding |
30 January 2003 | Delivered on: 11 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 up left, 4 nethercairn road, mansewood, glasgow--title number GLA85292. Outstanding |
26 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost house on the second floor at 62 parkneuk road, mansewood, glasgow. Outstanding |
27 September 2002 | Delivered on: 4 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 7 nethercairn road, mansewood, glasgow. Outstanding |
24 January 2002 | Delivered on: 31 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 36 parkneuk road, mansewood, glasgow. Outstanding |
30 October 2001 | Delivered on: 5 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: Flat 1/l, 23 nethercairn road, glasgow. Outstanding |
19 December 2000 | Delivered on: 27 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/5 rhannan road, glasgow. Outstanding |
6 September 2007 | Delivered on: 20 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The studio, garden row, dunure, ayr AYR5474. Outstanding |
5 July 2007 | Delivered on: 10 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/17 the anchorage, harbour view, dunure AYR5471. Outstanding |
22 July 2005 | Delivered on: 4 August 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £58,500. Particulars: Dwellinghouse situated 2 up left at twenty four fyvie avenue, glasgow gla 85978. Outstanding |
13 June 2005 | Delivered on: 18 June 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £80,000. Particulars: The flatted dwellinghouse situated 1 up right at 34 giffnock park avenue, glasgow ren 117812. Outstanding |
29 April 2005 | Delivered on: 6 May 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: Sixty thousand pounds. Particulars: Flat 1/2 at 18 ashmore road, glasgow. Outstanding |
7 April 2005 | Delivered on: 13 April 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £56,250. Particulars: Flat 1/1, 4 nethercairn road, mansewood, glasgow, gla 85292. Outstanding |
7 April 2005 | Delivered on: 13 April 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £56,250. Particulars: Flat 2/1, 23 fieldhead drive, eastwood, glasgow gla 53335. Outstanding |
7 April 2005 | Delivered on: 13 April 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £52,500. Particulars: Flat 1/1, 36 parkneuk road, mansewood, glasgow gla 50784. Outstanding |
7 April 2005 | Delivered on: 13 April 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £54,375. Particulars: Flat 1/1, 7 nethercairn road, mansewood, glasgow gla 31388. Outstanding |
7 April 2005 | Delivered on: 13 April 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £52,500. Particulars: Flat 2/2, 62 parkneuk road, mansewood, glasgow gla 22801. Outstanding |
1 September 2000 | Delivered on: 19 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
10 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
17 November 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
16 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Linda Jean Congalton as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Linda Jean Congalton as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Brian Congalton on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Brian Congalton on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Linda Jean Congalton as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Brian Congalton on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 February 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for Linda Jean Congalton on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for Linda Jean Congalton on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Linda Jean Congalton on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from 3-5 Rhannan Road Cathcart Glasgow G44 3AZ on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 3-5 Rhannan Road Cathcart Glasgow G44 3AZ on 31 August 2010 (2 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (10 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 August 2010 | Annual return made up to 3 November 2007 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (10 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 August 2010 | Annual return made up to 3 November 2007 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 3 November 2008 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 3 November 2007 with a full list of shareholders (10 pages) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Return made up to 03/11/06; full list of members (6 pages) |
15 May 2007 | Return made up to 03/11/06; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 March 2006 | Return made up to 03/11/05; full list of members (6 pages) |
28 March 2006 | Return made up to 03/11/05; full list of members (6 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
5 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
5 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Return made up to 03/11/03; full list of members (6 pages) |
6 January 2004 | Return made up to 03/11/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
25 October 2002 | Return made up to 03/11/02; full list of members (6 pages) |
25 October 2002 | Return made up to 03/11/02; full list of members (6 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
31 January 2002 | Partic of mort/charge * (5 pages) |
31 January 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 3-5 rhannan road catgcart glasgow G44 3AZ (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 3-5 rhannan road catgcart glasgow G44 3AZ (1 page) |
13 November 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
6 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
27 December 2000 | Partic of mort/charge * (5 pages) |
27 December 2000 | Partic of mort/charge * (5 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
19 September 2000 | Partic of mort/charge * (6 pages) |
19 September 2000 | Partic of mort/charge * (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Incorporation (16 pages) |
3 November 1998 | Incorporation (16 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |