Bargeddie
Glasgow
G69 7TJ
Scotland
Secretary Name | Margaret Hannah McShannock |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 36 Oakridge Road Bargeddie Glasgow Lanarkshire G69 7TH Scotland |
Secretary Name | Angela Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2001) |
Role | Manager (Leisure Club) |
Correspondence Address | 90 Kirk Street Coatbridge Lanarkshire ML5 1BP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01236 870087 |
---|---|
Telephone region | Coatbridge |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | £314,424 |
Cash | £69,125 |
Current Liabilities | £261,028 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 17 May 2022 (overdue) |
4 July 2000 | Delivered on: 13 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
9 November 2021 | Resolutions
|
---|---|
8 November 2021 | Registered office address changed from 140 Old Gartloch Road Gartcosh Glasgow Lanarkshire G69 8EH to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 8 November 2021 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Director's details changed for Norman Mcshannock on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Norman Mcshannock on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Norman Mcshannock on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 May 2007 | Return made up to 03/05/07; no change of members (6 pages) |
25 May 2007 | Return made up to 03/05/07; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members
|
18 May 2006 | Return made up to 03/05/06; full list of members
|
31 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members
|
11 May 2004 | Return made up to 03/05/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Ad 28/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 August 2001 | Ad 28/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 August 2001 | Resolutions
|
23 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 July 2000 | Partic of mort/charge * (6 pages) |
13 July 2000 | Partic of mort/charge * (6 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ (1 page) |
6 June 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
3 May 1999 | Incorporation (16 pages) |
3 May 1999 | Incorporation (16 pages) |