(Block C, Unit 11)
Glasgow
G40 4HW
Scotland
Director Name | David Goodwin Low |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 November 2013) |
Role | Sheet Metal Worker |
Country of Residence | Scotland |
Correspondence Address | 2 Leven Drive Bearsden Glasgow Lanarkshire G61 2EE Scotland |
Secretary Name | Katherine Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Leven Drive Bearsden Glasgow Lanarkshire G61 2EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5549888 |
---|---|
Telephone region | Glasgow |
Registered Address | 408 Swanston Street Unit 4 Glasgow G40 4HW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | David Goodwin Low 50.00% Ordinary B |
---|---|
1 at £1 | Paul Edward Hamilton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £25,142 |
Cash | £15,883 |
Current Liabilities | £33,798 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
7 September 2000 | Delivered on: 14 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
23 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
30 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
29 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from 432 Swanston Street Block C, Unit 11 Glasgow G40 4HW to 408 Swanston Street Unit 4 Glasgow G40 4HW on 6 April 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
15 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Statement of capital following an allotment of shares on 10 October 2013
|
20 August 2014 | Statement of capital following an allotment of shares on 10 October 2013
|
9 December 2013 | Termination of appointment of David Low as a director (1 page) |
9 December 2013 | Termination of appointment of David Low as a director (1 page) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 2 Leven Drive Bearsden Glasgow Lanarkshire G61 2EE on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for David Goodwin Low on 1 August 2011 (2 pages) |
16 August 2012 | Director's details changed for David Goodwin Low on 1 August 2011 (2 pages) |
16 August 2012 | Registered office address changed from 2 Leven Drive Bearsden Glasgow Lanarkshire G61 2EE on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for David Goodwin Low on 1 August 2011 (2 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Appointment of Paul Edward Hamilton as a director (3 pages) |
22 September 2011 | Appointment of Paul Edward Hamilton as a director (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Director's details changed for David Goodwin Low on 25 July 2011 (2 pages) |
22 August 2011 | Director's details changed for David Goodwin Low on 25 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Annual return made up to 26 July 2010 (14 pages) |
13 August 2010 | Termination of appointment of Katherine Low as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Katherine Low as a secretary (2 pages) |
13 August 2010 | Annual return made up to 26 July 2010 (14 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2008 | Return made up to 26/07/08; no change of members (6 pages) |
27 August 2008 | Return made up to 26/07/08; no change of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 October 2007 | Return made up to 26/07/07; no change of members (6 pages) |
25 October 2007 | Return made up to 26/07/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 July 2006 | Return made up to 26/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 26/07/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 September 2000 | Partic of mort/charge * (6 pages) |
14 September 2000 | Partic of mort/charge * (6 pages) |
23 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
7 September 1999 | Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1999 | Memorandum and Articles of Association (13 pages) |
1 September 1999 | Memorandum and Articles of Association (13 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
25 August 1999 | Company name changed strathside LIMITED\certificate issued on 26/08/99 (2 pages) |
25 August 1999 | Company name changed strathside LIMITED\certificate issued on 26/08/99 (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
26 July 1999 | Incorporation (16 pages) |
26 July 1999 | Incorporation (16 pages) |