Milngavie
Glasgow
G62 8NL
Scotland
Director Name | Ian Manning Tucker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Alford Farm Cottages Alford Castle Cary Somerset BA7 7PN |
Secretary Name | Shirley Blair Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mosspark Avenue Milngavie Glasgow Lanarkshire G62 8NL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Robin Gilmour 60.00% Ordinary |
---|---|
5k at £1 | Shirley Gilmour 20.00% Ordinary |
2.5k at £1 | Julie Lundon 10.00% Ordinary |
2.5k at £1 | Robert Gilmour 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,716 |
Cash | £21,900 |
Current Liabilities | £59,717 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
6 July 2012 | Delivered on: 19 July 2012 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52-56 cowgate and 2 union street, kirkintilloch. Outstanding |
---|---|
31 May 2012 | Delivered on: 21 June 2012 Persons entitled: Adam & Company PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 November 2005 | Delivered on: 24 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 79 south street, eastbourne, east sussex. Outstanding |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
3 May 2022 | Termination of appointment of Shirley Blair Gilmour as a secretary on 6 September 2021 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 February 2019 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
12 May 2018 | Satisfaction of charge 2 in full (10 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 May 2018 | Satisfaction of charge 3 in full (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
16 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
16 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (17 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2013 (16 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (17 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2013 (16 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
Statement of capital on 2014-05-28
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 May 2012 | Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow lanarkshire G2 6TS (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow lanarkshire G2 6TS (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
13 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
13 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | £ nc 100/50000 28/06/99 (1 page) |
26 October 1999 | £ nc 100/50000 28/06/99 (1 page) |
26 October 1999 | Ad 24/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 October 1999 | Ad 24/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 June 1999 | Company name changed imprisac (uk) LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed imprisac (uk) LIMITED\certificate issued on 11/06/99 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 53 bothwell street glasgow lanarkshire G2 6TS (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 53 bothwell street glasgow lanarkshire G2 6TS (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (16 pages) |
28 April 1999 | Incorporation (16 pages) |