Glasgow
G3 7DS
Scotland
Secretary Name | Mr John Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1999(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Director Name | William Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Kilmany Campsie Glen Glasgow G65 7AB Scotland |
Director Name | Elaine Campbell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2013) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 15 Redhills View Lennoxtown Glasgow Lanarkshire G65 7BL Scotland |
Director Name | Alice Patricia Smith |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2012) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Kilmany Campsie Glen Glasgow G65 7AB Scotland |
Director Name | Mr William Taylor Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 08 February 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | smithshotel.com |
---|
Registered Address | Ballantyne & Co 60 St. Enoch Square Glasgow G1 4AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Aubrey Smith Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,475,504 |
Cash | £14,895 |
Current Liabilities | £1,795,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
2 July 2001 | Delivered on: 18 July 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 |
---|---|
3 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land to the north of kilsyth road, haggs, bonnybridge. Outstanding |
3 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Hebron hall, kilsyth road, haggs, bonnybridge, FK4 1HN. Outstanding |
3 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The premises known as "four winds", kilsyth road, haggs, bonnybridge, FK4 1HN. Outstanding |
13 May 2000 | Delivered on: 18 May 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 219 & 221 high street and 4 and 6 nicholas street, glasgow. Outstanding |
16 January 2013 | Delivered on: 29 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westwood bar rockhampton avenue east kilbride glasgow LAN50960. Outstanding |
16 January 2013 | Delivered on: 29 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The avenue (formerly the exchange bar) 2 alexander street airdrie LAN123549. Outstanding |
16 January 2013 | Delivered on: 29 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The park bar 1198-1202 argyle street glasgow and 2 gray street glasgow GLA154233. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 September 2011 | Delivered on: 8 October 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Westwood bar rockhampton avenue east kilbride glasgow LAN50960. Outstanding |
21 September 2011 | Delivered on: 8 October 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The park bar 1198-1202 argyle street glasgow and 2 gray street glasgow GLA154233. Outstanding |
20 September 2011 | Delivered on: 8 October 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The exchange bar two alexander street airdrie lan 123549. Outstanding |
8 September 2011 | Delivered on: 17 September 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 January 2011 | Delivered on: 28 January 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Railway inn one george street howwood johnstone REN118261. Outstanding |
29 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four winds, haggs by bonnybridge, stirlingshire. Outstanding |
29 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The falcon, 45 borestone crescent, stirling STG52272 STG52274. Outstanding |
2 May 2008 | Delivered on: 3 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First and last bar, 1968-1972 maryhill road, glasgow GLA133891. Outstanding |
1 May 2008 | Delivered on: 2 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Howwood inn, main street, howwood, johnstone REN36625. Outstanding |
11 December 2007 | Delivered on: 15 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 104 and 106 torrisdale street, glasgow GLA90513. Outstanding |
24 October 2007 | Delivered on: 25 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The portland arms, 1169 shettleston road, glasgow. Outstanding |
30 July 2007 | Delivered on: 9 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The viking bar, 1190 maryhill road, glasgow and 5 shakespeare street, glasgow GLA109961. Outstanding |
30 July 2007 | Delivered on: 9 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Enigma bar, st john street, coatbridge LAN83812. Outstanding |
30 July 2007 | Delivered on: 9 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The willow bar, 203 roxburgh street, greenock REN109594. Outstanding |
15 March 2001 | Delivered on: 29 March 2001 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The scarecrow, 5 market street and 2 main street, kilsyth and the dwellinghouse known as 2A main street, kilsyth. Fully Satisfied |
8 January 2001 | Delivered on: 12 January 2001 Satisfied on: 2 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The vale bar, 3/7 dundas street, glasgow. Fully Satisfied |
8 January 2001 | Delivered on: 11 January 2001 Satisfied on: 2 October 2014 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The vale bar, 3/7 dundas street, glasgow. Fully Satisfied |
22 November 2000 | Delivered on: 27 November 2000 Satisfied on: 25 August 2005 Persons entitled: Scottish Courage Limited 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. Fully Satisfied |
30 August 2000 | Delivered on: 16 September 2000 Satisfied on: 12 August 2005 Persons entitled: Aib Group (UK) 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 |
8 May 2000 | Delivered on: 11 May 2000 Satisfied on: 3 April 2002 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 |
27 June 2005 | Delivered on: 30 June 2005 Satisfied on: 2 October 2014 Persons entitled: Carlsberg UK (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the leasehold subjects forming the former dance studio/healthclub at the martell, burnbank road, falkirk thereafter known as stones bar and grill and now known as the boathouse bar & grill. Fully Satisfied |
8 June 2005 | Delivered on: 10 June 2005 Satisfied on: 4 July 2007 Persons entitled: Carlsberg UK (Scotland) Limited 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. Fully Satisfied |
18 April 2000 | Delivered on: 25 April 2000 Satisfied on: 9 November 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. Fully Satisfied |
24 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
23 November 2023 | Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 23 November 2023 (1 page) |
12 October 2023 | Satisfaction of charge 17 in full (1 page) |
31 August 2023 | Satisfaction of charge 24 in full (1 page) |
31 August 2023 | Satisfaction of charge 3 in full (1 page) |
31 August 2023 | Satisfaction of charge 15 in full (1 page) |
31 August 2023 | Satisfaction of charge 13 in full (1 page) |
31 August 2023 | Satisfaction of charge 25 in full (1 page) |
31 August 2023 | Satisfaction of charge 12 in full (1 page) |
31 August 2023 | Satisfaction of charge 16 in full (1 page) |
31 August 2023 | Satisfaction of charge 18 in full (1 page) |
31 August 2023 | Satisfaction of charge 20 in full (1 page) |
20 July 2023 | Satisfaction of charge 28 in full (1 page) |
10 July 2023 | Satisfaction of charge 27 in full (1 page) |
24 April 2023 | Satisfaction of charge 26 in full (1 page) |
24 April 2023 | Satisfaction of charge 29 in full (1 page) |
14 April 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
12 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 August 2020 | Registered office address changed from 3 David Donnelly Place Kirkintilloch Glasgow G66 1DD to 82 Berkeley Street Glasgow G3 7DS on 30 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 August 2019 | Secretary's details changed for Mr John Anthony Smith on 15 August 2019 (1 page) |
15 August 2019 | Director's details changed for Mr William Taylor Smith on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr John Anthony Smith on 15 August 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Part of the property or undertaking has been released from charge 26 (2 pages) |
27 October 2016 | Part of the property or undertaking has been released from charge 26 (2 pages) |
9 September 2016 | Part of the property or undertaking has been released from charge 26 (2 pages) |
9 September 2016 | Part of the property or undertaking has been released from charge 26 (2 pages) |
6 September 2016 | Part of the property or undertaking has been released from charge 22 (2 pages) |
6 September 2016 | Part of the property or undertaking has been released from charge 22 (2 pages) |
5 September 2016 | Satisfaction of charge SC2006760031 in full (1 page) |
5 September 2016 | Satisfaction of charge SC2006760032 in full (1 page) |
5 September 2016 | Satisfaction of charge SC2006760032 in full (1 page) |
5 September 2016 | Satisfaction of charge SC2006760031 in full (1 page) |
24 August 2016 | Satisfaction of charge SC2006760030 in full (1 page) |
24 August 2016 | Satisfaction of charge SC2006760030 in full (1 page) |
18 August 2016 | Part of the property or undertaking has been released from charge 22 (2 pages) |
18 August 2016 | Part of the property or undertaking has been released from charge 22 (2 pages) |
18 August 2016 | Part of the property or undertaking has been released from charge 9 (2 pages) |
18 August 2016 | Part of the property or undertaking has been released from charge 9 (2 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Satisfaction of charge 11 in full (4 pages) |
2 October 2014 | Satisfaction of charge 11 in full (4 pages) |
2 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
4 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 April 2014 | Alterations to floating charge 9 (26 pages) |
23 April 2014 | Alterations to floating charge 26 (24 pages) |
23 April 2014 | Alterations to floating charge 9 (26 pages) |
23 April 2014 | Alterations to floating charge 26 (24 pages) |
15 April 2014 | Alterations to floating charge 22 (24 pages) |
15 April 2014 | Alterations to floating charge 22 (24 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Termination of appointment of Elaine Campbell as a director (1 page) |
2 August 2013 | Termination of appointment of Elaine Campbell as a director (1 page) |
2 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Termination of appointment of Elaine Campbell as a director (1 page) |
2 August 2013 | Termination of appointment of Elaine Campbell as a director (1 page) |
2 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Registration of charge 2006760031 (6 pages) |
23 July 2013 | Registration of charge 2006760032 (6 pages) |
23 July 2013 | Registration of charge 2006760030 (6 pages) |
23 July 2013 | Registration of charge 2006760032 (6 pages) |
23 July 2013 | Registration of charge 2006760031 (6 pages) |
23 July 2013 | Registration of charge 2006760030 (6 pages) |
9 July 2013 | Alterations to floating charge 26 (25 pages) |
9 July 2013 | Alterations to floating charge 26 (25 pages) |
5 July 2013 | Alterations to floating charge 22 (25 pages) |
5 July 2013 | Alterations to floating charge 22 (25 pages) |
4 July 2013 | Alterations to floating charge 9 (25 pages) |
4 July 2013 | Alterations to floating charge 9 (25 pages) |
3 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
8 January 2013 | Alterations to floating charge 26 (6 pages) |
8 January 2013 | Alterations to floating charge 26 (6 pages) |
8 January 2013 | Alterations to floating charge 9 (6 pages) |
8 January 2013 | Alterations to floating charge 9 (6 pages) |
5 January 2013 | Alterations to floating charge 22 (6 pages) |
5 January 2013 | Alterations to floating charge 22 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
2 November 2012 | Termination of appointment of William Smith as a director (1 page) |
2 November 2012 | Termination of appointment of Alice Smith as a director (1 page) |
2 November 2012 | Termination of appointment of William Smith as a director (1 page) |
2 November 2012 | Termination of appointment of Alice Smith as a director (1 page) |
5 April 2012 | Annual return made up to 30 March 2012 (17 pages) |
5 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
5 April 2012 | Annual return made up to 30 March 2012 (17 pages) |
5 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
1 December 2011 | Section 519 auditors statement (1 page) |
1 December 2011 | Section 519 auditors statement (1 page) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
30 September 2011 | Alterations to floating charge 9 (5 pages) |
30 September 2011 | Alterations to floating charge 9 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
17 September 2011 | Alterations to floating charge 22 (5 pages) |
17 September 2011 | Alterations to floating charge 22 (5 pages) |
30 March 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
30 March 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 November 2009 | Director's details changed for Elaine Campbell on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Anthony Smith on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for William Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Anthony Smith on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Registered office address changed from 118 Dumbarton Road Clydebank Glasgow G81 1UQ on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Alice Patricia Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Alice Patricia Smith on 1 October 2009 (2 pages) |
24 November 2009 | Registered office address changed from 118 Dumbarton Road Clydebank Glasgow G81 1UQ on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for William Taylor Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for William Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for William Taylor Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Elaine Campbell on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Anthony Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Alice Patricia Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for William Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for William Taylor Smith on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Elaine Campbell on 1 October 2009 (2 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
25 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
15 December 2007 | Partic of mort/charge * (3 pages) |
15 December 2007 | Partic of mort/charge * (3 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
2 November 2006 | Location of debenture register (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 140 glasgow road clydebank glasgow G81 1QL (1 page) |
2 November 2006 | Location of register of members (1 page) |
2 November 2006 | Location of debenture register (1 page) |
2 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
2 November 2006 | Location of register of members (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 140 glasgow road clydebank glasgow G81 1QL (1 page) |
8 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Dec mort/charge * (2 pages) |
25 August 2005 | Dec mort/charge * (2 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
6 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
13 May 2003 | Return made up to 11/10/02; full list of members
|
13 May 2003 | Return made up to 11/10/02; full list of members
|
10 April 2003 | Registered office changed on 10/04/03 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 April 2002 | Dec mort/charge * (4 pages) |
3 April 2002 | Dec mort/charge * (4 pages) |
6 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
18 July 2001 | Partic of mort/charge * (5 pages) |
18 July 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Dec mort/charge release * (5 pages) |
2 April 2001 | Dec mort/charge release * (5 pages) |
29 March 2001 | Partic of mort/charge * (8 pages) |
29 March 2001 | Partic of mort/charge * (8 pages) |
26 February 2001 | Return made up to 11/10/00; full list of members (8 pages) |
26 February 2001 | Return made up to 11/10/00; full list of members (8 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 January 2001 | Partic of mort/charge * (5 pages) |
12 January 2001 | Partic of mort/charge * (5 pages) |
11 January 2001 | Partic of mort/charge * (5 pages) |
11 January 2001 | Partic of mort/charge * (5 pages) |
7 December 2000 | Alterations to a floating charge (8 pages) |
7 December 2000 | Alterations to a floating charge (8 pages) |
6 December 2000 | Alterations to a floating charge (8 pages) |
6 December 2000 | Alterations to a floating charge (8 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | Dec mort/charge release * (4 pages) |
21 November 2000 | Dec mort/charge release * (4 pages) |
9 November 2000 | Dec mort/charge * (4 pages) |
9 November 2000 | Dec mort/charge * (4 pages) |
16 September 2000 | Partic of mort/charge * (5 pages) |
16 September 2000 | Partic of mort/charge * (5 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: c/o graham & co C.A. 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: c/o graham & co C.A. 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
18 May 2000 | Partic of mort/charge * (5 pages) |
18 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
8 March 2000 | New director appointed (1 page) |
8 March 2000 | New director appointed (1 page) |
8 March 2000 | New director appointed (1 page) |
8 March 2000 | New director appointed (1 page) |
8 March 2000 | New director appointed (1 page) |
8 March 2000 | New director appointed (1 page) |
29 February 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
29 February 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page) |
21 December 1999 | Accounting reference date shortened from 31/10/00 to 28/02/00 (2 pages) |
21 December 1999 | Accounting reference date shortened from 31/10/00 to 28/02/00 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (17 pages) |
11 October 1999 | Incorporation (17 pages) |