Glasgow
G2 2PQ
Scotland
Director Name | Mr William Neilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(20 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 226 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mrs Moyra Elizabeth Skimming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(20 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 226 West George Street Glasgow G2 2PQ Scotland |
Director Name | Thomas Lawrie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(6 days after company formation) |
Appointment Duration | 22 years (resigned 30 April 2021) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 55 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Secretary Name | Andrew Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(6 days after company formation) |
Appointment Duration | 20 years (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 27 Grieve Croft Bothwell Glasgow Lanarkshire G71 8LU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | tlawrie.moonfruit.co.uk |
---|---|
Telephone | 0141 4182666 |
Telephone region | Glasgow |
Registered Address | 226 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £535,911 |
Cash | £268 |
Current Liabilities | £431,877 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
7 November 2005 | Delivered on: 16 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming unit 2/3 centurion business park, glasgow (title number gla 184059). Outstanding |
---|---|
21 July 1999 | Delivered on: 28 July 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 |
27 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
10 June 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 2 July 2007
|
2 May 2019 | Cessation of Thomas Thomson Lawrie as a person with significant control on 30 April 2019 (1 page) |
2 May 2019 | Notification of Woolgar Hunter Limited as a person with significant control on 30 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Andrew Lawrie as a secretary on 30 April 2019 (1 page) |
1 May 2019 | Resolutions
|
1 May 2019 | Registered office address changed from 1 North Avenue Clydebank Business Park Clydebank G81 2DR Scotland to 226 West George Street Glasgow G2 2PQ on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Malcolm James Buchanan as a director on 30 April 2019 (2 pages) |
1 May 2019 | Appointment of Mrs Moyra Elizabeth Skimming as a director on 30 April 2019 (2 pages) |
1 May 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
1 May 2019 | Appointment of Mr William Neilson as a director on 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 April 2019 | Satisfaction of charge 2 in full (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 May 2017 | Registered office address changed from Centurion Business Park 4 Seaward Place Glasgow G41 1HH to 1 North Avenue Clydebank Business Park Clydebank G81 2DR on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Centurion Business Park 4 Seaward Place Glasgow G41 1HH to 1 North Avenue Clydebank Business Park Clydebank G81 2DR on 24 May 2017 (1 page) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Thomas Lawrie on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Thomas Lawrie on 12 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | £ nc 100000/500000 02/07/07 (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | £ nc 100000/500000 02/07/07 (1 page) |
1 May 2007 | Return made up to 01/04/07; no change of members (6 pages) |
1 May 2007 | Return made up to 01/04/07; no change of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 March 2006 | Return made up to 01/04/06; full list of members (6 pages) |
24 March 2006 | Return made up to 01/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: floor 7, the clydeway skypark 8 elliot place glasgow G3 8EP (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: floor 7, the clydeway skypark 8 elliot place glasgow G3 8EP (1 page) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 June 2002 | Return made up to 14/04/02; full list of members
|
2 June 2002 | Return made up to 14/04/02; full list of members
|
7 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members
|
18 April 2000 | Return made up to 14/04/00; full list of members
|
28 July 1999 | Partic of mort/charge * (6 pages) |
28 July 1999 | Partic of mort/charge * (6 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
26 May 1999 | Ad 20/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Ad 20/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
14 April 1999 | Incorporation (17 pages) |
14 April 1999 | Incorporation (17 pages) |