36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary Name | Mr Martin David McLellan |
---|---|
Status | Current |
Appointed | 14 March 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Harmen Lily Lindsay |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr William Alasdair Lindsay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 July 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | C/O Kerr Barrie 250 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Mr Steven Laurence Laidlaw Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 24 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Attow Road Glasgow G43 1BZ Scotland |
Secretary Name | Margaret Rose Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,152,228 |
Current Liabilities | £617,776 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24,26,28,30,78,8082,84 covenanters rise, dunfermline FFE633889 FFE63888 FFE63887 FFE63886 FFE63873 FFE63872 FFE63871 FFE63870. Part Satisfied |
---|---|
23 November 2000 | Delivered on: 29 November 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 kempock street, gourcok; 2 john street, gourock; 65 albert road, gourock; 115 wellington street, gourock; 71 albert road, gourock; 21 cardell road, gourock; 23 newton street, gourock. Outstanding |
31 March 2000 | Delivered on: 21 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 138 high street, arbroath; 3 claverhouse buildings, dundee; 5 claverhouse buildings, claverhouse, dundee. Outstanding |
10 February 2000 | Delivered on: 17 February 2000 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 |
20 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Harmen Lily Lindsay as a director on 15 April 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 March 2018 | Termination of appointment of Margaret Rose Manson as a secretary on 18 March 2018 (1 page) |
18 March 2018 | Appointment of Mr Martin David Mclellan as a secretary on 14 March 2018 (2 pages) |
30 October 2017 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 August 2017 | Satisfaction of charge 4 in full (1 page) |
27 August 2017 | Satisfaction of charge 4 in full (1 page) |
27 August 2017 | Satisfaction of charge 2 in full (1 page) |
27 August 2017 | Satisfaction of charge 3 in full (1 page) |
27 August 2017 | Satisfaction of charge 3 in full (1 page) |
27 August 2017 | Satisfaction of charge 1 in full (1 page) |
27 August 2017 | Satisfaction of charge 2 in full (1 page) |
27 August 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
26 November 2013 | Satisfaction of charge 4 in part (1 page) |
26 November 2013 | Satisfaction of charge 4 in part (1 page) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
4 October 2013 | Appointment of Mrs Pauline Margaret Lindsay as a director (2 pages) |
4 October 2013 | Termination of appointment of William Lindsay as a director (1 page) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of William Lindsay as a director (1 page) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Appointment of Mrs Pauline Margaret Lindsay as a director (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (3 pages) |
8 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (3 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 250 west george street glasgow G2 4QY united kingdom (1 page) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 250 west george street glasgow G2 4QY united kingdom (1 page) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 September 2008 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
30 September 2008 | Secretary's change of particulars / margaret manson / 01/06/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members
|
11 October 2004 | Return made up to 28/09/04; full list of members
|
22 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 January 2004 | Dec mort/charge release * (4 pages) |
14 January 2004 | Dec mort/charge release * (4 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 113 saint georges road glasgow lanarkshire G3 6JA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 113 saint georges road glasgow lanarkshire G3 6JA (1 page) |
3 October 2003 | Return made up to 28/09/03; full list of members
|
3 October 2003 | Return made up to 28/09/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 September 2001 | Return made up to 28/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 28/09/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 November 2000 | Partic of mort/charge * (6 pages) |
29 November 2000 | Partic of mort/charge * (6 pages) |
3 November 2000 | Company name changed\certificate issued on 03/11/00 (3 pages) |
3 November 2000 | Company name changed\certificate issued on 03/11/00 (3 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
18 July 2000 | Company name changed planet residential (tayside) lim ited\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Company name changed planet residential (tayside) lim ited\certificate issued on 19/07/00 (2 pages) |
21 April 2000 | Partic of mort/charge * (5 pages) |
21 April 2000 | Partic of mort/charge * (5 pages) |
17 February 2000 | Partic of mort/charge * (6 pages) |
17 February 2000 | Partic of mort/charge * (6 pages) |
28 October 1999 | Company name changed m m & s (2587) LIMITED\certificate issued on 29/10/99 (4 pages) |
28 October 1999 | Company name changed m m & s (2587) LIMITED\certificate issued on 29/10/99 (4 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | £ nc 100/1000 18/10/99 (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
26 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
26 October 1999 | £ nc 100/1000 18/10/99 (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Ad 18/10/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Ad 18/10/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 September 1999 | Incorporation (18 pages) |
28 September 1999 | Incorporation (18 pages) |