Westerlands Park
Glasgow
G12 0FE
Scotland
Director Name | Mrs Joan Elizabeth Forbes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(3 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dunlin Westerlands Park Glasgow G12 0FE Scotland |
Secretary Name | Mrs Joan Elizabeth Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(3 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dunlin Westerlands Park Glasgow G12 0FE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Dunlin Westerlands Park Glasgow G12 0FE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Maryhill/Kelvin |
300 at £1 | Mr G. Forbes 30.00% Ordinary |
---|---|
300 at £1 | Mrs J. Forbes 30.00% Ordinary |
200 at £1 | Graham Forbes Jnr 20.00% Ordinary |
200 at £1 | Mr Alan Forbes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,203 |
Cash | £6,107 |
Current Liabilities | £68,504 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 48 clyde street, clydebank G81 1NW. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 September 2013 | Delivered on: 1 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 August 2010 | Delivered on: 12 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 clyde street clydebank dmb 80825. Outstanding |
18 October 2000 | Delivered on: 8 November 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 clarence gardens, glasgow. Outstanding |
18 October 2000 | Delivered on: 8 November 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 clyde street, clydebank. Outstanding |
19 September 2000 | Delivered on: 22 September 2000 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 |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 August 2023 | Notification of Joan Elizabeth Forbes as a person with significant control on 17 August 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
6 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
31 March 2022 | Registered office address changed from 22 Dunlin Dunlin Westerlands Park Glasgow G12 0FE Scotland to 22 Dunlin Westerlands Park Glasgow G12 0FE on 31 March 2022 (1 page) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Registered office address changed from C/O Armstrongs Chartered Accountants 142 West Nile Street Glasgow Lanarkshire G1 2RQ to 22 Dunlin Dunlin Westerlands Park Glasgow G12 0FE on 19 April 2021 (1 page) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
6 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 March 2014 | Registration of charge 1946590006 (13 pages) |
17 March 2014 | Registration of charge 1946590006 (13 pages) |
1 October 2013 | Registration of charge 1946590005 (8 pages) |
1 October 2013 | Registration of charge 1946590005 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Registered office address changed from 1 Cluny Villas Glasgow Lanarkshire G14 9JJ on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 1 Cluny Villas Glasgow Lanarkshire G14 9JJ on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (2 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Graham Forbes on 26 March 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Graham Forbes on 26 March 2011 (2 pages) |
10 April 2012 | Secretary's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (1 page) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Secretary's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Director's details changed for Joan Elizabeth Forbes on 25 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Graham Forbes on 25 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Joan Elizabeth Forbes on 25 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Graham Forbes on 25 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members (8 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
2 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 25/03/03; full list of members (8 pages) |
2 May 2003 | Return made up to 25/03/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 June 2001 | Return made up to 25/03/01; full list of members (6 pages) |
6 June 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 January 2001 | Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 2001 | Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (6 pages) |
22 September 2000 | Partic of mort/charge * (6 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Return made up to 25/03/00; full list of members (6 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Return made up to 25/03/00; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: victoria chambers 142 west nile street glasgow G1 2RQ (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: victoria chambers 142 west nile street glasgow G1 2RQ (1 page) |
6 April 1999 | Company name changed millbry 196 LTD.\certificate issued on 07/04/99 (2 pages) |
6 April 1999 | Company name changed millbry 196 LTD.\certificate issued on 07/04/99 (2 pages) |
31 March 1999 | £ nc 100/1000 29/03/99 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | £ nc 100/1000 29/03/99 (1 page) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
25 March 1999 | Incorporation (16 pages) |
25 March 1999 | Incorporation (16 pages) |