Glasgow
G1 3NQ
Scotland
Director Name | Mr Andrew Paul Richardson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Ormidale Terrace Edinburgh Lothian EH12 6DY Scotland |
Secretary Name | Miss Delia Lynn Berkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Miss Delia Lynn Berkley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 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 | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Arnold Berkley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 June 2009) |
Role | Solicitor |
Correspondence Address | 9 Firwood Road Newton Mearns Glasgow Lanarkshire G77 5PX Scotland |
Director Name | Miss Delia Lynn Berkley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alders Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Registered Address | 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew Paul Richardson 50.00% Ordinary |
---|---|
25 at £1 | Trustees Of Arnold Berkley's 2000 Discretionary Trust 25.00% Ordinary |
25 at £1 | Trustees Of Shirley M. Berkley's 2000 Discretionary Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,762 |
Cash | £91,695 |
Current Liabilities | £145,899 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
9 February 2005 | Delivered on: 18 February 2005 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 property known as 14 bank street, edinburgh (title number MID7429). Outstanding |
---|---|
8 May 2002 | Delivered on: 14 May 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 shop at 136 canongate, edinburgh. Outstanding |
9 January 2002 | Delivered on: 16 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: 141 bruntsfield place, edinburgh. Outstanding |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
11 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
19 September 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 July 2016 | Director's details changed for Mr Andrew Paul Richardson on 12 July 2016 (3 pages) |
15 July 2016 | Director's details changed for Mr Andrew Paul Richardson on 12 July 2016 (3 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Full accounts made up to 31 January 2009 (5 pages) |
8 December 2009 | Full accounts made up to 31 January 2009 (5 pages) |
27 October 2009 | Appointment of Delia Lynn Berkley as a director (2 pages) |
27 October 2009 | Appointment of Delia Lynn Berkley as a director (2 pages) |
28 September 2009 | Appointment terminated director arnold berkley (1 page) |
28 September 2009 | Appointment terminated director arnold berkley (1 page) |
23 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 April 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 04/02/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members
|
3 March 2005 | Return made up to 04/02/05; full list of members
|
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
29 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
11 July 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
11 July 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Return made up to 04/02/03; full list of members (6 pages) |
5 April 2003 | Return made up to 04/02/03; full list of members (6 pages) |
2 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
2 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
14 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
20 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
16 January 2002 | Partic of mort/charge * (6 pages) |
16 January 2002 | Partic of mort/charge * (6 pages) |
21 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
23 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
21 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
3 June 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (3 pages) |
3 June 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1999 | Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 14 mitchell lane glasgow G1 3NU (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Registered office changed on 08/02/99 from: 14 mitchell lane glasgow G1 3NU (1 page) |
8 February 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (16 pages) |
4 February 1999 | Incorporation (16 pages) |