Blackwood
South Lanarkshire
ML11 9TF
Scotland
Secretary Name | Gerard Marra |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(same day as company formation) |
Role | Mortgage/Financial Adviser |
Correspondence Address | 9 Cherry Tree Drive Blackwood South Lanarkshire ML11 9TF Scotland |
Director Name | Francis Owen Marra |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Group Managing Director |
Correspondence Address | 15 Hamilton Park North Duchess Park Hamilton Lanarkshire ML3 0FG Scotland |
Secretary Name | Jacqueline McCutcheon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 22 July 2002) |
Role | Office Manager |
Correspondence Address | 65 Braxfield Road Lanark Lanarkshire ML11 9BS Scotland |
Registered Address | C/O Kroll Limited Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £63,490 |
Gross Profit | £61,410 |
Net Worth | £161,107 |
Current Liabilities | £37,118 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 24 February 2017 (overdue) |
---|
4 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 milton terrace, lesmahagow. Outstanding |
---|---|
1 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 polbeth crescent, livingston. Outstanding |
1 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 abbeygreen, lesmahagow. Outstanding |
7 March 2001 | Delivered on: 20 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 main street, holytown. Outstanding |
28 February 2001 | Delivered on: 20 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 north street, bathgate. Outstanding |
4 August 2000 | Delivered on: 10 August 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 |
3 July 2000 | Delivered on: 7 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 milton terrace, lesmahagow. Outstanding |
14 May 2000 | Delivered on: 20 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 main street, holytown. Outstanding |
4 June 2001 | Delivered on: 25 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 main street, holytown. Outstanding |
13 June 2001 | Delivered on: 22 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 forth drive, craigshill, livingston. Outstanding |
12 June 2001 | Delivered on: 22 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 north street, bathgate. Outstanding |
1 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 247 langside road, glasgow. Outstanding |
1 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13A quarry street, hamilton. Outstanding |
1 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 station road, law. Outstanding |
1 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 barnbeth road, glasgow. Outstanding |
1 June 2001 | Delivered on: 13 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 wilton street, glasgow. Outstanding |
1 June 2001 | Delivered on: 13 June 2001 Satisfied on: 25 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 main street, holytown. Fully Satisfied |
25 April 2000 | Delivered on: 4 May 2000 Satisfied on: 20 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 May 2006 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
19 May 2006 | Notice of ceasing to act as receiver or manager (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: george house 50 george square glasgow G2 1RR (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: george house 50 george square glasgow G2 1RR (1 page) |
8 October 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
8 October 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
18 September 2004 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
18 September 2004 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
7 November 2002 | Notice of receiver's report (9 pages) |
7 November 2002 | Notice of receiver's report (9 pages) |
29 August 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
29 August 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 29A main street holytown lanarkshire ML1 4TA (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 29A main street holytown lanarkshire ML1 4TA (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
6 April 2002 | Registered office changed on 06/04/02 from: 2 high street lanark lanarkshire ML11 7EX (1 page) |
6 April 2002 | Registered office changed on 06/04/02 from: 2 high street lanark lanarkshire ML11 7EX (1 page) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Dec mort/charge * (4 pages) |
25 June 2001 | Dec mort/charge * (4 pages) |
22 June 2001 | Partic of mort/charge * (5 pages) |
22 June 2001 | Partic of mort/charge * (5 pages) |
22 June 2001 | Partic of mort/charge * (5 pages) |
22 June 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Return made up to 10/02/01; full list of members
|
20 June 2001 | Dec mort/charge * (4 pages) |
20 June 2001 | Return made up to 10/02/01; full list of members
|
20 June 2001 | Dec mort/charge * (4 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 27 abbeygreen lesmahagow lanark lanarkshire ML11 0EQ (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 27 abbeygreen lesmahagow lanark lanarkshire ML11 0EQ (1 page) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
10 August 2000 | Partic of mort/charge * (5 pages) |
10 August 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 May 2000 | Partic of mort/charge * (6 pages) |
4 May 2000 | Partic of mort/charge * (6 pages) |
10 February 2000 | Incorporation (21 pages) |
10 February 2000 | Incorporation (21 pages) |