Pollokshields
Glasgow
G41 4PX
Scotland
Director Name | Mr Michael Cannon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2000(3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | St Annes Glenasmole Bothernabreena County Dublin Irish |
Director Name | Mr Owen Kirk |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2000(3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Oak Park Castleknock Dublin 15 Co Dublin Irish |
Secretary Name | Mr Harry Joseph O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 September 2007) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 60 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr Robert Murray Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0845 2260708 |
---|---|
Telephone region | Unknown |
Registered Address | 13 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Bishop Loch Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,722,449 |
Current Liabilities | £878,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
3 December 2007 | Delivered on: 6 December 2007 Satisfied on: 23 September 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 ayr road, whitecraigs, glasgow-title number REN16279, 50 ayr road, whitecraigs, glasgow-title number 103086, and 52 ayr road, whitecraigs, glasgow-title number REN94812. Fully Satisfied |
---|---|
25 September 2007 | Delivered on: 2 October 2007 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 |
19 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
21 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
11 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
14 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
22 January 2018 | Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages) |
22 January 2018 | Notification of Harry O'donnell as a person with significant control on 2 October 2016 (2 pages) |
22 January 2018 | Notification of Michael Cannon as a person with significant control on 2 October 2016 (2 pages) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
2 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
3 April 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 April 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
19 March 2014 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 March 2014 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 November 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Cannon on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Owen Kirk on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated secretary robert robertson (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Appointment terminated secretary robert robertson (1 page) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
1 August 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
15 May 2006 | Return made up to 01/12/05; full list of members (2 pages) |
15 May 2006 | Return made up to 01/12/05; full list of members (2 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
6 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
20 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 November 2002 | Return made up to 01/12/02; full list of members (7 pages) |
22 November 2002 | Return made up to 01/12/02; full list of members (7 pages) |
5 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 November 2001 | Return made up to 01/12/01; full list of members (7 pages) |
28 November 2001 | Return made up to 01/12/01; full list of members (7 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 5 renfield street glasgow (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 5 renfield street glasgow (1 page) |
5 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
5 September 2000 | Company name changed bishop loch homes LIMITED\certificate issued on 06/09/00 (3 pages) |
5 September 2000 | Company name changed bishop loch homes LIMITED\certificate issued on 06/09/00 (3 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Memorandum and Articles of Association (9 pages) |
17 April 2000 | Memorandum and Articles of Association (9 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
7 April 2000 | Company name changed dotmouse LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed dotmouse LIMITED\certificate issued on 10/04/00 (2 pages) |
1 December 1999 | Incorporation (13 pages) |
1 December 1999 | Incorporation (13 pages) |