Bearsden
Glasgow
Lanarkshire
G61 4HP
Scotland
Secretary Name | Mrs Pamela Anne Briscoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eagle Crescent Bearsden Glasgow Lanarkshire G61 4HP Scotland |
Director Name | Mr Mark Briscoe |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Manor Road Old Drumchapel Glasgow G15 6SJ Scotland |
Director Name | Ian Rae Stirrat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 4 Rathmor Road Biggar Lanarkshire ML12 6QG Scotland |
Director Name | Mrs Joanna Fortune |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Skye Gardens Bearsden Glasgow Lanarkshire G61 4ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.european-circuits.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9411388 |
Telephone region | Glasgow |
Registered Address | 2 Beardmore Way Clydebank Industrial Estate Clydebank West Dunbartonshire G81 4HT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
360k at £1 | Briscoe Pension Fund 92.31% Redeemable Preference |
---|---|
749.9k at £0.01 | Bill Briscoe 1.92% Ordinary |
750k at £0.01 | Janice Ann Briscoe 1.92% Ordinary |
750k at £0.01 | Mark Briscoe 1.92% Ordinary |
749.7k at £0.01 | Pamela Briscoe 1.92% Ordinary |
100 at £0.01 | Pamela Ann Briscoe 0.00% Ordinary B |
100 at £0.01 | Pamela Ann Briscoe 0.00% Ordinary C |
100 at £0.01 | Pamela Ann Briscoe 0.00% Ordinary D |
100 at £0.01 | William Briscoe 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £486,651 |
Cash | £256,491 |
Current Liabilities | £614,353 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
16 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 beardmore way, clydebank industrial estate, clydebank DMB11085. Outstanding |
---|---|
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 October 2002 | Delivered on: 18 October 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 17 september 2002. Particulars: Other debts and non-vesting debts. Outstanding |
26 August 1999 | Delivered on: 31 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 July 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 March 2016 | Satisfaction of charge 2 in full (1 page) |
18 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 March 2016 | Satisfaction of charge 2 in full (1 page) |
18 March 2016 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 March 2015 | Sub-division of shares on 23 October 2014 (6 pages) |
11 March 2015 | Sub-division of shares on 23 October 2014 (6 pages) |
11 March 2015 | Sub-division of shares on 23 October 2014 (6 pages) |
11 March 2015 | Sub-division of shares on 23 October 2014 (6 pages) |
13 January 2015 | Resolutions
|
17 November 2014 | Statement of capital on 18 March 2014
|
17 November 2014 | Statement of capital on 16 October 2013
|
17 November 2014 | Statement of capital on 16 October 2013
|
17 November 2014 | Statement of capital on 18 March 2014
|
15 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
15 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 29 December 2013
|
11 April 2014 | Statement of capital following an allotment of shares on 29 December 2013
|
30 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
11 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
23 April 2012 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 April 2012 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Director's change of particulars / mark briscoe / 01/07/2008 (1 page) |
8 July 2009 | Director's change of particulars / mark briscoe / 01/07/2008 (1 page) |
8 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (2 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members
|
15 June 2005 | Return made up to 11/06/05; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members
|
18 June 2004 | Return made up to 11/06/04; full list of members
|
14 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 October 2002 | Partic of mort/charge * (9 pages) |
18 October 2002 | Partic of mort/charge * (9 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
30 November 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
30 November 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members
|
22 June 2000 | Return made up to 11/06/00; full list of members
|
24 September 1999 | Nc inc already adjusted 17/07/99 (1 page) |
24 September 1999 | Nc inc already adjusted 17/07/99 (1 page) |
14 September 1999 | Nc inc already adjusted 17/07/99 (1 page) |
14 September 1999 | Nc inc already adjusted 17/07/99 (1 page) |
14 September 1999 | Ad 17/07/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Ad 17/07/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
14 September 1999 | Resolutions
|
31 August 1999 | Partic of mort/charge * (6 pages) |
31 August 1999 | Partic of mort/charge * (6 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
1 July 1999 | Company name changed millbry 241 LTD.\certificate issued on 02/07/99 (2 pages) |
1 July 1999 | Company name changed millbry 241 LTD.\certificate issued on 02/07/99 (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Registered office changed on 23/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
23 June 1999 | Director resigned (1 page) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |