Humbie Road
Newton Mearns
Glasgow
G77 5RX
Scotland
Secretary Name | Heather Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Blackhouse Avenue Glasgow Lanarkshire G77 5HX Scotland |
Secretary Name | Gerald Samuel Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2010) |
Role | Company Director |
Correspondence Address | 2 Sandringham Court Newton Mearns Lanarkshire G77 5DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Benview Road Clarkston Glasgow Lanarkshire G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Steven Edmond Collins 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Steven Edmond Collins on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Termination of appointment of Gerald Collins as a secretary (1 page) |
6 August 2010 | Director's details changed for Steven Edmond Collins on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
30 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
23 August 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
10 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 11/08/01; full list of members
|
4 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
18 September 2000 | Full accounts made up to 31 July 2000 (1 page) |
25 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (16 pages) |