Campsie Glen
Glasgow
G66 7AP
Scotland
Secretary Name | Ms Mary Katherine Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waltry 71 Antermony Road, Milton Of Campsie Glasgow Lanarkshire G66 8AA Scotland |
Director Name | Ms Mary Katherine Marsh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (closed 18 June 2019) |
Role | Compliance Manager |
Country of Residence | Scotland |
Correspondence Address | Waltry 71 Antermony Road, Milton Of Campsie Glasgow Lanarkshire G66 8AA Scotland |
Director Name | Emma Jane Marsh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2010) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Glen Road Lennoxtown Glasgow Lanarkshire G66 7JU Scotland |
Director Name | Mr William Paul Marsh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2010) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cannerton Park Milton Of Campsie Glasgow G65 8JA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | marshdata.co.uk |
---|
Registered Address | 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £0.5 | Save & Invest Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Notification of Save & Invest Group Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Save & Invest Group Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
1 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 May 2015 | Statement of capital on 7 May 2015
|
7 May 2015 | Statement of capital on 7 May 2015
|
7 May 2015 | Statement of capital on 7 May 2015
|
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Solvency Statement dated 02/03/15 (1 page) |
28 April 2015 | Solvency Statement dated 02/03/15 (1 page) |
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Resolutions
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
8 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Registered office address changed from Glenmill House Campsie Glen Glasgow G66 7AP on 26 April 2011 (1 page) |
26 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
26 April 2011 | Registered office address changed from Glenmill House Campsie Glen Glasgow G66 7AP on 26 April 2011 (1 page) |
26 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 August 2010 | Termination of appointment of Emma Marsh as a director (1 page) |
16 August 2010 | Director's details changed for Emma Jane Marsh on 17 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Termination of appointment of William Marsh as a director (1 page) |
16 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Termination of appointment of Emma Marsh as a director (1 page) |
16 August 2010 | Termination of appointment of William Marsh as a director (1 page) |
16 August 2010 | Director's details changed for Emma Jane Marsh on 17 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 August 2007 | Return made up to 17/06/07; no change of members (8 pages) |
10 August 2007 | Return made up to 17/06/07; no change of members (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 July 2006 | Return made up to 17/06/06; full list of members (9 pages) |
26 July 2006 | Return made up to 17/06/06; full list of members (9 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 150 west george street glasgow lanarkshire G2 2HG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 150 west george street glasgow lanarkshire G2 2HG (1 page) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members (9 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
5 August 2003 | Return made up to 17/06/03; full list of members
|
5 August 2003 | Return made up to 17/06/03; full list of members
|
27 March 2003 | Accounts for a dormant company made up to 31 May 2002 (11 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 May 2002 (11 pages) |
26 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
26 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
30 March 2002 | Accounts for a dormant company made up to 31 May 2001 (11 pages) |
30 March 2002 | Accounts for a dormant company made up to 31 May 2001 (11 pages) |
5 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
2 April 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
2 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
2 April 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
14 June 2000 | Return made up to 17/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 17/06/00; full list of members (7 pages) |
30 May 2000 | Memorandum and Articles of Association (20 pages) |
30 May 2000 | Memorandum and Articles of Association (20 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
24 May 2000 | Ad 19/05/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 17 blythswood square glasgow lanarkshire G2 4AD (1 page) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Ad 19/05/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 17 blythswood square glasgow lanarkshire G2 4AD (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (15 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (15 pages) |