Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AJ
Scotland
Secretary Name | Lindsay Ann Blacker |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Invergyle Drive Glasgow G52 2BL Scotland |
Director Name | Jennifer Cuthbertson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Airline Groundstaff |
Correspondence Address | Ranfurly Lodge Prieston Road Bridge Of Weir Renfrewshire PA11 3AJ Scotland |
Director Name | Mr Kenneth Cuthbertson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Maintenance Person |
Country of Residence | Scotland |
Correspondence Address | Garvald School Dolphnton Garvald West Linton EH45 7HJ Scotland |
Secretary Name | Jennifer Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Airline Groundstaff |
Correspondence Address | Ranfurly Lodge Prieston Road Bridge Of Weir Renfrewshire PA11 3AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £218,393 |
Cash | £5,042 |
Current Liabilities | £39,256 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
10 January 2022 | Delivered on: 14 January 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Basement flat, 17 belmont crescent, glasgow. Outstanding |
---|---|
10 January 2022 | Delivered on: 14 January 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Ground floor flat, 17 belmont crescent, glasgow being the whole subjects registered in the land register of scotland under title number GLA242702. Outstanding |
8 October 2008 | Delivered on: 16 October 2008 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 17 belmont crescent, glasgow GLA114573. Outstanding |
17 September 2008 | Delivered on: 26 September 2008 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 belmont crescent, glasgow GLA114573. Outstanding |
6 January 2000 | Delivered on: 17 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement floor flat, 17 belmont crescent, glasgow. Outstanding |
5 May 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
---|---|
24 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
28 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
27 January 2022 | Amended accounts made up to 30 April 2021 (15 pages) |
14 January 2022 | Registration of charge SC1953760005, created on 10 January 2022 (7 pages) |
14 January 2022 | Registration of charge SC1953760004, created on 10 January 2022 (7 pages) |
23 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
15 December 2021 | Cessation of Kenneth Cuthbertson as a person with significant control on 7 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Kenneth Cuthbertson as a director on 7 December 2021 (1 page) |
5 May 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
23 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
16 December 2020 | Secretary's details changed for Lyndsey Blacker on 1 December 2020 (1 page) |
28 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
16 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
17 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 March 2014 | Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 26 March 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Director's details changed for Mr Kenneth Cuthbertson on 19 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Kenneth Cuthbertson on 19 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
9 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members
|
21 April 2005 | Return made up to 19/04/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
7 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
17 January 2000 | Partic of mort/charge * (6 pages) |
17 January 2000 | Partic of mort/charge * (6 pages) |
12 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 142/143 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 142/143 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Ad 19/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Ad 19/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
19 April 1999 | Incorporation (16 pages) |
19 April 1999 | Incorporation (16 pages) |