Clarkston
Glasgow
G76 9DN
Scotland
Director Name | Roderick John Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Campsie View Drive Blanefield G63 9JE Scotland |
Secretary Name | Heather Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kirkburn Drive Strathblane Glasgow G63 9EE Scotland |
Director Name | Christina Burns |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2005) |
Role | Accounts |
Correspondence Address | Flat 8, Eden Court 188 Onslow Drive Glasgow Strathclyde G31 2QF Scotland |
Secretary Name | Christina Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2005) |
Role | Secretary |
Correspondence Address | Flat 8, Eden Court 188 Onslow Drive Glasgow Strathclyde G31 2QF Scotland |
Secretary Name | Annmarie Markey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 2013) |
Role | It Team Leader |
Correspondence Address | 18 Windlaw Road Carmunnock Glasgow Lanarkshire G76 9DN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | r-s.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2045200 |
Telephone region | Glasgow |
Registered Address | 4 Harestanes Gardens Kirkintilloch Glasgow G66 2BT Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kirkintilloch East and Twechar |
34k at £1 | Anthony Rimkus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£190,380 |
Current Liabilities | £226,430 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 March 2002 | Delivered on: 19 March 2002 Satisfied on: 22 January 2004 Persons entitled: Anthony Rimkis and Another Classification: Debenture stock Fully Satisfied |
---|---|
12 May 2001 | Delivered on: 22 May 2001 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2020 | Application to strike the company off the register (3 pages) |
1 May 2020 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ Scotland to 4 Harestanes Gardens Kirkintilloch Glasgow G66 2BT on 1 May 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Registered office address changed from 64 st Enoch Square Glasgow G1 4AG to 400 Great Western Road Glasgow G4 9HZ on 20 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 October 2017 | Registered office address changed from 64 st Enoch Square Glasgow G1 4AG to 400 Great Western Road Glasgow G4 9HZ on 20 October 2017 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 April 2013 | Termination of appointment of Annmarie Markey as a secretary (1 page) |
17 April 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
17 April 2013 | Termination of appointment of Annmarie Markey as a secretary (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Mr Anthony Rimkus on 20 August 2010 (2 pages) |
24 August 2012 | Director's details changed for Mr Anthony Rimkus on 20 August 2010 (2 pages) |
24 August 2012 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / anthony rimkus / 10/12/2006 (1 page) |
14 July 2008 | Director's change of particulars / anthony rimkus / 10/12/2006 (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 October 2007 | Return made up to 23/09/07; no change of members
|
8 October 2007 | Return made up to 23/09/07; no change of members
|
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 November 2006 | Return made up to 23/09/06; full list of members (6 pages) |
1 November 2006 | Return made up to 23/09/06; full list of members (6 pages) |
6 June 2006 | New secretary appointed (3 pages) |
6 June 2006 | New secretary appointed (3 pages) |
6 March 2006 | Secretary resigned;director resigned (2 pages) |
6 March 2006 | Secretary resigned;director resigned (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
22 January 2004 | Dec mort/charge * (5 pages) |
22 January 2004 | Dec mort/charge * (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
7 October 2002 | Return made up to 23/09/02; full list of members
|
7 October 2002 | Return made up to 23/09/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
19 March 2002 | Registration of charge for debentures (6 pages) |
19 March 2002 | Registration of charge for debentures (6 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Ad 28/01/02--------- £ si 33999@1=33999 £ ic 1/34000 (2 pages) |
7 March 2002 | Nc inc already adjusted 28/01/02 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Ad 28/01/02--------- £ si 33999@1=33999 £ ic 1/34000 (2 pages) |
7 March 2002 | Nc inc already adjusted 28/01/02 (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: unit 11 40 cumberland street glasgow G5 9QJ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: unit 11 40 cumberland street glasgow G5 9QJ (1 page) |
23 January 2002 | New director appointed (1 page) |
23 January 2002 | New director appointed (1 page) |
18 October 2001 | New director appointed (1 page) |
18 October 2001 | New director appointed (1 page) |
25 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
22 May 2001 | Partic of mort/charge * (6 pages) |
22 May 2001 | Partic of mort/charge * (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2001 (3 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2001 (3 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 11 kirkburn drive strathblane glasgow G63 9EE (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 11 kirkburn drive strathblane glasgow G63 9EE (1 page) |
6 December 2000 | Return made up to 23/09/00; full list of members
|
6 December 2000 | Return made up to 23/09/00; full list of members
|
5 June 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
5 June 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (17 pages) |
23 September 1999 | Incorporation (17 pages) |