Glasgow
G2 5QY
Scotland
Secretary Name | Angela Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(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 | 01 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mary Margaret Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2003) |
Role | Housewife |
Correspondence Address | 99 Beechwood Avenue Clarkston Glasgow G76 7XD Scotland |
Website | stevensonjewellers.co.uk |
---|---|
Telephone | 0141 3341899 |
Telephone region | Glasgow |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,298 |
Cash | £17,129 |
Current Liabilities | £123,451 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
9 July 1999 | Delivered on: 27 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
8 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
31 March 2016 | Registered office address changed from 257 Byres Road Glasgow G12 8UB to C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 257 Byres Road Glasgow G12 8UB to C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 31 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 February 2010 | Director's details changed for Robert Stevenson Batchelor on 28 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Angela Craig on 28 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Angela Craig on 28 January 2010 (1 page) |
18 February 2010 | Director's details changed for Robert Stevenson Batchelor on 28 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2009 | Return made up to 01/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/01/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / angela craig / 12/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / angela craig / 12/03/2009 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 February 2006 | Return made up to 01/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 01/01/06; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 01/01/04; full list of members
|
26 February 2004 | Return made up to 01/01/04; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
25 July 2001 | Ad 28/02/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
25 July 2001 | Particulars of contract relating to shares (4 pages) |
25 July 2001 | Particulars of contract relating to shares (4 pages) |
25 July 2001 | Ad 28/02/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | £ nc 100/10000 28/02/01 (1 page) |
3 July 2001 | £ nc 100/10000 28/02/01 (1 page) |
3 July 2001 | Resolutions
|
31 March 2001 | Return made up to 01/01/01; full list of members
|
31 March 2001 | Return made up to 01/01/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
8 March 2000 | Return made up to 01/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 01/01/00; full list of members (6 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
27 July 1999 | Partic of mort/charge * (6 pages) |
27 July 1999 | Partic of mort/charge * (6 pages) |
26 January 1999 | Company name changed millbry 169 LTD.\certificate issued on 27/01/99 (2 pages) |
26 January 1999 | Company name changed millbry 169 LTD.\certificate issued on 27/01/99 (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page) |
25 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
1 January 1999 | Incorporation (16 pages) |
1 January 1999 | Incorporation (16 pages) |