Glasgow
G3 7RH
Scotland
Secretary Name | Siobhan Lynch |
---|---|
Status | Current |
Appointed | 11 March 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Fitzroy Place Glasgow G3 7RH Scotland |
Secretary Name | John Gilbert |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Broomside Place Larbert Stirlingshire FK5 3EE Scotland |
Secretary Name | Siobhan Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 17 Kilmaurs Street Drumoyne Glasgow G51 4UF Scotland |
Secretary Name | John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 3 Broomside Place Larbert Stirlingshire FK5 3EE Scotland |
Secretary Name | Mrs Sheila Ann McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 9 Main Street Kirkliston West Lothian EH29 9BS Scotland |
Director Name | Julie Richardson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winchester Drive Glasgow G12 0NE Scotland |
Secretary Name | Mary Patricia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Highgate Cottage Lochlibo Road Beith Ayrshire Ka15 |
Secretary Name | Julie Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 6 Fitzroy Place Glasgow G3 7RH Scotland |
Website | www.somersetnursery.com |
---|---|
Telephone | 01695 598154 |
Telephone region | Skelmersdale |
Registered Address | 6 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £282,249 |
Cash | £1,179 |
Current Liabilities | £144,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 fitzroy place, glasgow GLA131923. Outstanding |
---|---|
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 fitzroy place, glasgow GLA142726. Outstanding |
10 February 2009 | Delivered on: 14 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 August 2005 | Delivered on: 13 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 10 fitzroy place, glasgow (title number GLA131923). Outstanding |
9 January 2002 | Delivered on: 29 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 fitzroy place, glasgow. Outstanding |
6 October 1999 | Delivered on: 15 October 1999 Satisfied on: 3 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
13 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 March 2019 | Appointment of Siobhan Lynch as a secretary on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Julie Richardson as a secretary on 11 March 2019 (1 page) |
18 February 2019 | Change of share class name or designation (2 pages) |
18 February 2019 | Memorandum and Articles of Association (3 pages) |
18 February 2019 | Resolutions
|
15 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
15 October 2018 | Director's details changed for Mary Patricia Richardson on 15 October 2018 (2 pages) |
15 October 2018 | Secretary's details changed for Julie Richardson on 15 October 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 March 2017 | Termination of appointment of Julie Richardson as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Julie Richardson as a director on 3 March 2017 (1 page) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 October 2010 | Director's details changed for Julie Richardson on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Julie Richardson on 29 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
1 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 November 2007 | Return made up to 29/09/07; no change of members
|
7 November 2007 | Return made up to 29/09/07; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 October 2005 | Return made up to 29/09/05; full list of members
|
31 October 2005 | Return made up to 29/09/05; full list of members
|
13 August 2005 | Partic of mort/charge * (3 pages) |
13 August 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members
|
19 October 2004 | Return made up to 29/09/04; full list of members
|
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
24 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
7 August 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
29 January 2002 | Partic of mort/charge * (5 pages) |
29 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 December 2000 | Company name changed M.R. kinder LTD.\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed M.R. kinder LTD.\certificate issued on 22/12/00 (2 pages) |
8 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
8 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
15 October 1999 | Partic of mort/charge * (6 pages) |
15 October 1999 | Partic of mort/charge * (6 pages) |
29 September 1999 | Incorporation (18 pages) |
29 September 1999 | Incorporation (18 pages) |