Company NameGenerally Speaking Limited
DirectorPaul McMaster
Company StatusActive
Company NumberSC198649
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Previous NameTenement Steps Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul McMaster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleCleaning Contractor
Country of ResidenceScotland
Correspondence Address1012 Great Western Road
Glasgow
G12 0NR
Scotland
Secretary NameRachel Sarah Gibson
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Princess Crescent
Paisley
PA1 3SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.generallyspeaking.co.uk

Location

Registered AddressSuite 130
111 West George St
Glasgow
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Paul Mcmaster
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,145
Cash£1,663
Current Liabilities£33,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
4 January 2013Registered office address changed from C/O Suite 57, Mercantile Chambers, 2Nd Floor, 53 Bothwell Street Glasgow G2 6TS Scotland on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Suite 57, Mercantile Chambers, 2Nd Floor, 53 Bothwell Street Glasgow G2 6TS Scotland on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Suite 57, Mercantile Chambers, 2Nd Floor, 53 Bothwell Street Glasgow G2 6TS Scotland on 4 January 2013 (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
21 August 2011Registered office address changed from 1St Floor, George House 36 North Hanover St Glasgow G1 2AD Scotland on 21 August 2011 (1 page)
21 August 2011Registered office address changed from 1St Floor, George House 36 North Hanover St Glasgow G1 2AD Scotland on 21 August 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 August 2009Return made up to 05/08/09; full list of members (3 pages)
31 August 2009Return made up to 05/08/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 403 355 byres road glasgow G12 8QZ (1 page)
17 April 2008Registered office changed on 17/04/2008 from unit 403 355 byres road glasgow G12 8QZ (1 page)
2 April 2008Company name changed tenement steps LIMITED\certificate issued on 07/04/08 (3 pages)
2 April 2008Company name changed tenement steps LIMITED\certificate issued on 07/04/08 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 05/08/05; full list of members (2 pages)
27 September 2005Return made up to 05/08/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Registered office changed on 25/11/04 from: unit 244 74 victoria crescent road glasgow G12 9JN (1 page)
25 November 2004Registered office changed on 25/11/04 from: unit 244 74 victoria crescent road glasgow G12 9JN (1 page)
28 July 2004Return made up to 05/08/04; full list of members (6 pages)
28 July 2004Return made up to 05/08/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Return made up to 05/08/02; full list of members (6 pages)
7 August 2002Return made up to 05/08/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: unit 8 govanhill workspace 69 dixon road glasgow G42 8AT (1 page)
23 May 2002Registered office changed on 23/05/02 from: unit 8 govanhill workspace 69 dixon road glasgow G42 8AT (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (16 pages)
5 August 1999Director resigned (1 page)
5 August 1999Incorporation (16 pages)