Pollokshields
Glasgow
G41 4PX
Scotland
Director Name | Marie Citrin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 December 2007) |
Role | Housewife |
Correspondence Address | 161 Terregles Avenue Glasgow G41 4RT Scotland |
Director Name | Bernadette Murphy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 December 2007) |
Role | Housewife |
Correspondence Address | 60 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Secretary Name | Marie Citrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 December 2007) |
Role | Housewife |
Correspondence Address | 161 Terregles Avenue Glasgow G41 4RT Scotland |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Secretary Name | Mr Robert Murray Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bishop Loch Homes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,378 |
Cash | £30 |
Current Liabilities | £80,655 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
24 December 2007 | Delivered on: 9 January 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1 640 govan road GLA42046; 3/2 640 govan road GLA42047; 2/1 640 govan road GLA42048; 2/2 640 govan road GLA42050, all glasgow. Outstanding |
---|
9 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
14 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
20 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
21 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Compulsory strike-off action has been suspended (1 page) |
18 December 2010 | Compulsory strike-off action has been suspended (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
19 November 2008 | Appointment terminated secretary robert robertson (1 page) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
19 November 2008 | Appointment terminated secretary robert robertson (1 page) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of debenture register (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (4 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New secretary appointed (4 pages) |
2 October 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 July 2006 | Return made up to 23/04/06; full list of members (3 pages) |
26 July 2006 | Return made up to 23/04/06; full list of members (3 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 23/04/05; full list of members (3 pages) |
26 August 2005 | Return made up to 23/04/05; full list of members (3 pages) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
15 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
1 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 October 2002 | Return made up to 23/04/02; full list of members (8 pages) |
4 October 2002 | Return made up to 23/04/02; full list of members (8 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 November 2001 | Return made up to 23/04/01; full list of members (7 pages) |
19 November 2001 | Return made up to 23/04/01; full list of members (7 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
10 October 2001 | Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2001 | Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 23/04/00; full list of members (6 pages) |
10 July 2001 | Return made up to 23/04/00; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Order of court - dissolution void (1 page) |
1 March 2001 | Order of court - dissolution void (1 page) |
12 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 1 byres road glasgow lanarkshire G11 5RD (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 1 byres road glasgow lanarkshire G11 5RD (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
23 April 1999 | Incorporation (16 pages) |
23 April 1999 | Incorporation (16 pages) |