Glasgow
G12 0AH
Scotland
Director Name | Graham John Thomas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Kent Drive Burnside Glasgow G73 5AP Scotland |
Director Name | Mr Richard Joyce |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Richard Crichton Joyce |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2002) |
Role | Financial Adviser |
Correspondence Address | 14 North Erskine Park Bearsden Glasgow G61 4LY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01436 673372 |
---|---|
Telephone region | Helensburgh |
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
95 at £1 | Richard Joyce 95.00% Ordinary |
---|---|
5 at £1 | Brenda Jane Joyce 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,858 |
Cash | £103,723 |
Current Liabilities | £29,640 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
7 November 2014 | Delivered on: 8 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 9 colquhoun street, helensburgh. Outstanding |
---|---|
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 colquhoun street helensburgh. Outstanding |
31 March 2014 | Delivered on: 9 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 April 2024 | Confirmation statement made on 22 February 2024 with updates (5 pages) |
---|---|
29 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
9 January 2024 | Satisfaction of charge SC1963850002 in full (1 page) |
9 January 2024 | Satisfaction of charge SC1963850003 in full (1 page) |
2 January 2024 | Satisfaction of charge SC1963850001 in full (1 page) |
3 March 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
4 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
30 August 2021 | Director's details changed for Mr Richard Joyce on 25 August 2021 (2 pages) |
30 August 2021 | Secretary's details changed for Brenda Jane Joyce on 25 August 2021 (1 page) |
30 August 2021 | Change of details for Mr Richard Joyce as a person with significant control on 25 August 2021 (2 pages) |
13 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
27 February 2020 | Change of details for Mr Richard Joyce as a person with significant control on 28 January 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Richard Joyce on 28 January 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 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) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 November 2014 | Registration of charge SC1963850003, created on 7 November 2014 (7 pages) |
8 November 2014 | Registration of charge SC1963850003, created on 7 November 2014 (7 pages) |
8 November 2014 | Registration of charge SC1963850003, created on 7 November 2014 (7 pages) |
16 April 2014 | Registration of charge 1963850002 (11 pages) |
16 April 2014 | Registration of charge 1963850002 (11 pages) |
9 April 2014 | Registration of charge 1963850001 (19 pages) |
9 April 2014 | Registration of charge 1963850001 (19 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Director's details changed for Richard Joyce on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Richard Joyce on 20 May 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Graham John Thomas on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Graham John Thomas on 20 May 2010 (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
16 November 2006 | Return made up to 20/05/06; full list of members (3 pages) |
16 November 2006 | Return made up to 20/05/06; full list of members (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 11 colquhoun street helensburgh dunbartonshire G84 8AN (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 11 colquhoun street helensburgh dunbartonshire G84 8AN (1 page) |
3 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
6 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
3 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
3 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
17 April 2004 | Secretary's particulars changed (1 page) |
17 April 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Full accounts made up to 31 May 2003 (14 pages) |
12 January 2004 | Full accounts made up to 31 May 2003 (14 pages) |
22 September 2003 | Return made up to 20/05/03; full list of members (6 pages) |
22 September 2003 | Return made up to 20/05/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 June 2002 | Return made up to 20/05/02; full list of members
|
12 June 2002 | Return made up to 20/05/02; full list of members
|
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
10 August 2001 | Return made up to 20/05/01; full list of members (6 pages) |
10 August 2001 | Return made up to 20/05/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
27 October 1999 | Company name changed albamill LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed albamill LIMITED\certificate issued on 28/10/99 (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 146 west regent street glasgow G2 2RZ (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 146 west regent street glasgow G2 2RZ (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: scotts company formations 5 logie mill beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: scotts company formations 5 logie mill beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
15 June 1999 | Director resigned (1 page) |
20 May 1999 | Incorporation (16 pages) |
20 May 1999 | Incorporation (16 pages) |