Glasgow
G2 2AW
Scotland
Director Name | Mrs Grace Henrietta Morrison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 21 Laurel Way Bridge Of Weir PA11 3NH Scotland |
Secretary Name | John Douglas Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Financial Consultant |
Correspondence Address | 85 West Regent Street Glasgow G2 2AW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Douglas Morrison 50.00% Ordinary |
---|---|
1 at £1 | Mrs Grace Henrietta Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,472 |
Cash | £6,116 |
Current Liabilities | £159,107 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
19 December 2014 | Delivered on: 7 January 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 6, 14 pinkhill park, edinburgh. Title number MID127748. Outstanding |
---|---|
19 December 2014 | Delivered on: 7 January 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 33 mary elmslie court, king street, aberdeen. Title number ABN74018. Outstanding |
19 December 2014 | Delivered on: 7 January 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 87 mary elmslie court, king street, aberdeen being the north most first floor flat of the block 82 to 90 mary elmslie court. Title number ABN79855. Outstanding |
19 December 2014 | Delivered on: 7 January 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Lower ground floor premises of building known as and form 85/87/89 west regent street, glasgow. Title number GLA110931. Outstanding |
4 February 2010 | Delivered on: 13 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 54 otherwise flat 6 14 pinkhill park edinburgh MID59582. Outstanding |
1 July 2005 | Delivered on: 15 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 mary elmslie court, king street, aberdeen. Outstanding |
23 July 2004 | Delivered on: 29 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 89 meridian point housing development (second floor flat, 33 mary elmslie court) king street, aberdeen. Outstanding |
9 February 1999 | Delivered on: 24 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower ground floor, 85,87 & 89 west regent street, glasgow. Outstanding |
22 December 2014 | Delivered on: 10 January 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Outstanding |
26 January 1999 | Delivered on: 29 January 1999 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. Outstanding |
13 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
30 November 2022 | Satisfaction of charge SC1908490008 in full (4 pages) |
30 November 2022 | Satisfaction of charge SC1908490006 in full (4 pages) |
24 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
30 September 2022 | Satisfaction of charge SC1908490009 in full (4 pages) |
30 September 2022 | Satisfaction of charge SC1908490007 in full (4 pages) |
31 August 2022 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 31 August 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
24 August 2021 | Satisfaction of charge 3 in full (4 pages) |
24 August 2021 | Satisfaction of charge 5 in full (4 pages) |
24 August 2021 | Satisfaction of charge 2 in full (4 pages) |
24 August 2021 | Satisfaction of charge 4 in full (4 pages) |
18 August 2021 | Satisfaction of charge 1 in full (4 pages) |
18 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
23 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
1 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
2 October 2019 | Director's details changed for Mrs Grace Henrietta Morrison on 2 October 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
9 October 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
1 November 2017 | Secretary's details changed for John Douglas Morrison on 1 November 2017 (1 page) |
1 November 2017 | Secretary's details changed for John Douglas Morrison on 1 November 2017 (1 page) |
1 November 2017 | Change of details for Mr Douglas Morrison as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr John Douglas Morrison on 1 November 2017 (2 pages) |
1 November 2017 | Change of details for Mr Douglas Morrison as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr John Douglas Morrison on 1 November 2017 (2 pages) |
2 February 2017 | Secretary's details changed for John Douglas Morrison on 11 February 2016 (1 page) |
2 February 2017 | Director's details changed for John Douglas Morrison on 11 February 2016 (2 pages) |
2 February 2017 | Director's details changed for John Douglas Morrison on 11 February 2016 (2 pages) |
2 February 2017 | Secretary's details changed for John Douglas Morrison on 11 February 2016 (1 page) |
13 December 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 January 2015 | Registration of charge SC1908490010, created on 22 December 2014 (28 pages) |
10 January 2015 | Registration of charge SC1908490010, created on 22 December 2014 (28 pages) |
7 January 2015 | Registration of charge SC1908490008, created on 19 December 2014 (8 pages) |
7 January 2015 | Registration of charge SC1908490006, created on 19 December 2014 (8 pages) |
7 January 2015 | Registration of charge SC1908490009, created on 19 December 2014 (9 pages) |
7 January 2015 | Registration of charge SC1908490009, created on 19 December 2014 (9 pages) |
7 January 2015 | Registration of charge SC1908490008, created on 19 December 2014 (8 pages) |
7 January 2015 | Registration of charge SC1908490007, created on 19 December 2014 (8 pages) |
7 January 2015 | Registration of charge SC1908490007, created on 19 December 2014 (8 pages) |
7 January 2015 | Registration of charge SC1908490006, created on 19 December 2014 (8 pages) |
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
18 March 2009 | Return made up to 05/11/08; full list of members (10 pages) |
18 March 2009 | Return made up to 05/11/08; full list of members (10 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
10 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
9 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
9 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
14 December 2006 | Return made up to 05/11/06; full list of members
|
14 December 2006 | Return made up to 05/11/06; full list of members
|
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
10 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
29 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members
|
12 November 2002 | Return made up to 05/11/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
4 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
9 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
13 September 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
13 September 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
24 February 1999 | Partic of mort/charge * (5 pages) |
24 February 1999 | Partic of mort/charge * (5 pages) |
29 January 1999 | Partic of mort/charge * (6 pages) |
29 January 1999 | Partic of mort/charge * (6 pages) |
21 December 1998 | Memorandum and Articles of Association (9 pages) |
21 December 1998 | Memorandum and Articles of Association (9 pages) |
16 December 1998 | Company name changed paperscot LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed paperscot LIMITED\certificate issued on 17/12/98 (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Resolutions
|
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
5 November 1998 | Incorporation (13 pages) |
5 November 1998 | Incorporation (13 pages) |