Newton Mearns
Glasgow
G77 6FS
Scotland
Secretary Name | Mrs Anne Jean Ballingall |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(3 months after company formation) |
Appointment Duration | 24 years |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 32 Primrose Avenue Newton Mearns Glasgow G77 6FS Scotland |
Director Name | Mrs June Ferguson Grainger |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Earl's Manor Court Earls Manor Court Winterbourne Earls Salisbury SP4 6EJ |
Director Name | Mr Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Earl's Manor Court Earls Manor Court Winterbourne Earls Salisbury SP4 6EJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 971021815 |
---|---|
Telephone region | Mobile |
Registered Address | Bank Chambers 31 The Square Cumnock KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Marqglen Group LTD 100.00% Ordinary |
---|
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 September |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Micro company accounts made up to 27 September 2022 (5 pages) |
13 September 2023 | Director's details changed for Laurence Douglas Grainger on 15 August 2023 (2 pages) |
13 September 2023 | Registered office address changed from Mid Balfunning Balfron Station Glasgow G63 0NF Scotland to Bank Chambers 31 the Square Cumnock KA18 1AT on 13 September 2023 (1 page) |
13 September 2023 | Change of details for Mr Laurence Douglas Grainger as a person with significant control on 15 August 2023 (2 pages) |
13 September 2023 | Director's details changed for Mrs June Ferguson Grainger on 15 August 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 27 September 2021 (4 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 27 September 2020 (4 pages) |
21 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 27 September 2019 (4 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 May 2019 | Registered office address changed from Stable Lodge Mid Balfunning Balfron Station,Balfron by Glasgow G63 0NF to Mid Balfunning Balfron Station Glasgow G63 0NF on 23 May 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 27 September 2018 (3 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 27 September 2017 (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 27 September 2016 (5 pages) |
22 June 2017 | Accounts for a dormant company made up to 27 September 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 June 2015 | Accounts for a dormant company made up to 27 September 2014 (8 pages) |
5 June 2015 | Accounts for a dormant company made up to 27 September 2014 (8 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 June 2014 | Accounts for a dormant company made up to 27 September 2013 (5 pages) |
9 June 2014 | Accounts for a dormant company made up to 27 September 2013 (5 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 June 2013 | Accounts for a dormant company made up to 27 September 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 27 September 2012 (5 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 27 September 2011 (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 27 September 2011 (5 pages) |
31 January 2011 | Director's details changed for Mrs Anne Jean Ballingall on 10 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mrs Anne Jean Ballingall on 10 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 10 December 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 10 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Accounts for a dormant company made up to 27 September 2010 (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 27 September 2010 (5 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 27 September 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 27 September 2009 (5 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 27 September 2007 (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 27 September 2007 (4 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 27 September 2006 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 27 September 2006 (4 pages) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 27 September 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 27 September 2005 (5 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
15 December 2004 | Accounts for a dormant company made up to 27 September 2004 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 27 September 2004 (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 27 September 2003 (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 27 September 2003 (5 pages) |
13 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
1 July 2003 | Total exemption small company accounts made up to 27 September 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 27 September 2002 (5 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page) |
12 February 2003 | Return made up to 17/01/03; no change of members (5 pages) |
12 February 2003 | Return made up to 17/01/03; no change of members (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 27 September 2001 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 27 September 2001 (4 pages) |
14 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
16 August 2001 | Accounts for a dormant company made up to 27 March 2000 (5 pages) |
16 August 2001 | Accounts for a dormant company made up to 27 March 2000 (5 pages) |
2 July 2001 | Accounting reference date shortened from 30/09/00 to 27/03/00 (1 page) |
2 July 2001 | Accounting reference date extended from 27/03/01 to 27/09/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 30/09/00 to 27/03/00 (1 page) |
2 July 2001 | Accounting reference date extended from 27/03/01 to 27/09/01 (1 page) |
15 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
15 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
26 January 2000 | Company name changed rosebraid LIMITED\certificate issued on 27/01/00 (2 pages) |
26 January 2000 | Company name changed rosebraid LIMITED\certificate issued on 27/01/00 (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Nc inc already adjusted 20/01/00 (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Nc inc already adjusted 20/01/00 (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
21 January 2000 | Registered office changed on 21/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (15 pages) |
17 January 2000 | Incorporation (15 pages) |