Broomhill
Glasgow
Lanarkshire
G11 7DD
Scotland
Director Name | Mrs Maxine Stewart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Balshagray Drive Broomhill Glasgow Lanarkshire G11 7DD Scotland |
Secretary Name | Mr Denis Stewart |
---|---|
Status | Current |
Appointed | 16 June 2014(15 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Balshagray Drive Broomhill Glasgow G11 7DD Scotland |
Director Name | Douglas Stewart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Amusement Caterer |
Correspondence Address | Flat 6, 1 Castle Street Partick Glasgow G11 6PJ Scotland |
Secretary Name | Douglas Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Amusement Caterer |
Correspondence Address | Flat 6, 1 Castle Street Partick Glasgow G11 6PJ Scotland |
Director Name | Elizabeth Jane Stewart |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years (resigned 16 June 2014) |
Role | Amusement Caterer |
Correspondence Address | Flat G/L,30 Athole Gardens Dowanhill Glasgow G12 9BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fortywinksbandb.co.uk |
---|---|
Telephone | 01480 465117 |
Telephone region | Huntingdon |
Registered Address | D M McNaught & Co, 3rd Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Denis Stewart 50.00% Ordinary |
---|---|
50 at £1 | Maxine Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,896 |
Cash | £50,369 |
Current Liabilities | £228,981 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
28 September 2020 | Delivered on: 7 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 81 king street, kilmarnock KA1 1PT. Outstanding |
---|---|
9 January 2001 | Delivered on: 15 January 2001 Satisfied on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-23 west stewart street, greenock. Fully Satisfied |
14 February 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
7 December 2022 | Appointment of Mr Ross Stewart as a director on 6 December 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
7 December 2022 | Director's details changed for Mrs Maxine Stewart on 6 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Denis Stewart on 6 December 2022 (2 pages) |
7 December 2022 | Appointment of Miss Cassandra Stewart as a director on 6 December 2022 (2 pages) |
7 December 2022 | Secretary's details changed for Mr Denis Stewart on 6 December 2022 (1 page) |
24 September 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
22 July 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 October 2020 | Registration of charge SC1965220002, created on 28 September 2020 (5 pages) |
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 June 2014 | Appointment of Mr Denis Stewart as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Douglas Stewart as a secretary (1 page) |
19 June 2014 | Termination of appointment of Douglas Stewart as a secretary (1 page) |
19 June 2014 | Termination of appointment of Douglas Stewart as a director (1 page) |
19 June 2014 | Appointment of Mr Denis Stewart as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Elizabeth Stewart as a director (1 page) |
19 June 2014 | Termination of appointment of Elizabeth Stewart as a director (1 page) |
19 June 2014 | Termination of appointment of Douglas Stewart as a director (1 page) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 April 2014 | Satisfaction of charge 1 in full (3 pages) |
17 April 2014 | Satisfaction of charge 1 in full (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (7 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 June 2005 | Return made up to 30/04/05; no change of members (2 pages) |
1 June 2005 | Return made up to 30/04/05; no change of members (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (9 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 May 2003 | Return made up to 24/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 24/05/03; full list of members (9 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
15 January 2001 | Partic of mort/charge * (6 pages) |
15 January 2001 | Partic of mort/charge * (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members
|
9 June 2000 | Return made up to 24/05/00; full list of members
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 15/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 15/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Incorporation (16 pages) |
24 May 1999 | Incorporation (16 pages) |