Balfron
Glasgow
G63 0QJ
Scotland
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 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 | Vivienne Anne Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | 20 Burnside Court Bearsden Glasgow G61 4QD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 21 Gearholm Road Ayr Ayrshire KA7 4DJ Scotland |
Registered Address | 21 Kiltrochan Drive Balfron Glasgow G63 0QJ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dawn Developments LTD 50.00% Ordinary B |
---|---|
48 at £1 | James Pollock 48.00% Ordinary A |
2 at £1 | James Pollock 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,963 |
Cash | £163 |
Current Liabilities | £5,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
22 December 2005 | Delivered on: 4 January 2006 Satisfied on: 3 February 2009 Persons entitled: National Grid Property Holdings Limited Classification: Standard security Secured details: Obligations in terms of the minute of agreement dated 19 july 2005. Particulars: Those subjects at laggenwhilly, girvan (title number ayr 37874). Fully Satisfied |
---|---|
28 February 2002 | Delivered on: 13 March 2002 Satisfied on: 3 February 2009 Persons entitled: Western Buses Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Former bus depot, vicarton street, girvan, ayr. Fully Satisfied |
22 January 2002 | Delivered on: 30 January 2002 Satisfied on: 3 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at vicarton street, girvan. Fully Satisfied |
11 January 1999 | Delivered on: 20 January 1999 Satisfied on: 21 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 riverside, milngavie, glasgow. Fully Satisfied |
17 November 2003 | Delivered on: 26 November 2003 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 |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
---|---|
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
12 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Director's details changed for Mr James Pollock on 6 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Mr James Pollock on 6 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Pollock on 6 November 2009 (2 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
10 December 2007 | Return made up to 06/11/07; full list of members (7 pages) |
10 December 2007 | Return made up to 06/11/07; full list of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
13 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
22 December 2005 | Return made up to 06/11/05; full list of members
|
22 December 2005 | Return made up to 06/11/05; full list of members
|
4 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members
|
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members
|
19 November 2004 | New secretary appointed (2 pages) |
30 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | New director appointed (5 pages) |
25 July 2003 | New director appointed (5 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2003 | Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2003 | Notice of assignment of name or new name to shares (1 page) |
5 July 2003 | Notice of assignment of name or new name to shares (1 page) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
3 July 2003 | Company name changed riverside property & estates LTD .\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed riverside property & estates LTD .\certificate issued on 03/07/03 (2 pages) |
7 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
7 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Partic of mort/charge * (5 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 March 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
26 March 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 November 2000 | Return made up to 06/11/00; full list of members
|
14 November 2000 | Return made up to 06/11/00; full list of members
|
20 January 2000 | Return made up to 06/11/99; full list of members (6 pages) |
20 January 2000 | Return made up to 06/11/99; full list of members (6 pages) |
21 December 1999 | Dec mort/charge * (4 pages) |
21 December 1999 | Dec mort/charge * (4 pages) |
29 March 1999 | Ad 10/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 March 1999 | Ad 10/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 69 buchanan street glasgow G1 3HL (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 69 buchanan street glasgow G1 3HL (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
20 January 1999 | Partic of mort/charge * (6 pages) |
20 January 1999 | Partic of mort/charge * (6 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
6 November 1998 | Incorporation (16 pages) |
6 November 1998 | Incorporation (16 pages) |