Glasgow
G11 5AD
Scotland
Director Name | Mr Iain Maclean |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Fortrose Street Glasgow G11 5LP Scotland |
Secretary Name | William Knox |
---|---|
Status | Current |
Appointed | 03 April 2008(8 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 12 65a Partickhill Road Glasgow G11 5AD Scotland |
Director Name | Robert Raymond Laciok |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Disley Mount 19 Sherbrooke Avenue Glasgow Lanarkshire G41 4HF Scotland |
Secretary Name | Robert Raymond Laciok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Disley Mount 19 Sherbrooke Avenue Glasgow Lanarkshire G41 4HF Scotland |
Registered Address | Production House Studios 117 Barfillan Drive Glasgow G52 1BD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £584,305 |
Cash | £3,599 |
Current Liabilities | £73,436 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
11 February 2010 | Delivered on: 3 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming the premises 27 hyndland street, glasgow and 2&4 fordyce street, glasgow, title number GLA133224. Outstanding |
---|---|
24 November 2009 | Delivered on: 4 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/3 49 crow road glasgow GLA194263. Outstanding |
17 November 2009 | Delivered on: 24 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 buchanan gardens st andrews FFE31001. Outstanding |
14 October 2009 | Delivered on: 22 October 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 |
21 September 2001 | Delivered on: 10 October 2001 Satisfied on: 3 April 2008 Persons entitled: Gorsebrig Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The inn on north street, 127 north street, st andrews. Fully Satisfied |
21 September 2001 | Delivered on: 4 October 2001 Satisfied on: 3 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The inn, 127 north street, st andrews, fife. Fully Satisfied |
24 July 2001 | Delivered on: 6 August 2001 Satisfied on: 21 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 July 2001 | Delivered on: 1 August 2001 Satisfied on: 17 April 2008 Persons entitled: Gerald Charles Mason and Another Classification: Legal charge Secured details: £200,000. Particulars: Leasehold property situate in and known as the judges lodging limited being the whole of the land comprised in title number NYK13064 and the business of a hotel. Fully Satisfied |
24 July 2001 | Delivered on: 31 July 2001 Satisfied on: 17 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 9 lendal, york. Fully Satisfied |
28 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from The Coutyard 22 Hayburn Street Glasgow G11 6DG to Production House Studios 117 Barfillan Drive Glasgow G52 1BD on 15 April 2020 (1 page) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
27 January 2017 | Satisfaction of charge 9 in full (4 pages) |
27 January 2017 | Satisfaction of charge 8 in full (4 pages) |
27 January 2017 | Satisfaction of charge 9 in full (4 pages) |
27 January 2017 | Satisfaction of charge 8 in full (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Satisfaction of charge 6 in full (4 pages) |
7 January 2017 | Satisfaction of charge 6 in full (4 pages) |
14 October 2016 | Satisfaction of charge 7 in full (4 pages) |
14 October 2016 | Satisfaction of charge 7 in full (4 pages) |
19 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Registered office address changed from 148 North Street St. Andrews Fife KY16 9AF to The Coutyard 22 Hayburn Street Glasgow G11 6DG on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 148 North Street St. Andrews Fife KY16 9AF to The Coutyard 22 Hayburn Street Glasgow G11 6DG on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 May 2009 | Secretary's change of particulars / william knox / 01/06/2008 (1 page) |
20 May 2009 | Director's change of particulars / iain maclean / 01/07/2008 (1 page) |
20 May 2009 | Secretary's change of particulars / william knox / 01/06/2008 (1 page) |
20 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / william knox / 01/06/2008 (1 page) |
20 May 2009 | Director's change of particulars / iain maclean / 01/07/2008 (1 page) |
20 May 2009 | Director's change of particulars / william knox / 01/06/2008 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 April 2008 | Gbp ic 300/200\03/04/08\gbp sr 100@1=100\ (1 page) |
29 April 2008 | Gbp ic 300/200\03/04/08\gbp sr 100@1=100\ (1 page) |
28 April 2008 | Secretary appointed william knox (2 pages) |
28 April 2008 | Secretary appointed william knox (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 19 sherbrooke avenue pollokshields glasgow G41 4HF (1 page) |
8 April 2008 | Appointment terminated director and secretary robert laciok (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 19 sherbrooke avenue pollokshields glasgow G41 4HF (1 page) |
8 April 2008 | Appointment terminated director and secretary robert laciok (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members
|
17 March 2005 | Return made up to 09/03/05; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members
|
16 March 2004 | Return made up to 09/03/04; full list of members
|
30 August 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
30 August 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
6 August 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
6 August 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
8 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 September 2002 | Return made up to 09/03/02; full list of members (7 pages) |
9 September 2002 | Return made up to 09/03/02; full list of members (7 pages) |
22 January 2002 | Ad 31/08/01--------- £ si 147@1=147 £ ic 300/447 (2 pages) |
22 January 2002 | Ad 31/08/01--------- £ si 147@1=147 £ ic 300/447 (2 pages) |
10 October 2001 | Partic of mort/charge * (5 pages) |
10 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
6 August 2001 | Partic of mort/charge * (5 pages) |
6 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Partic of mort/charge * (5 pages) |
31 July 2001 | Partic of mort/charge * (8 pages) |
31 July 2001 | Partic of mort/charge * (8 pages) |
1 June 2001 | Return made up to 09/03/01; full list of members
|
1 June 2001 | Return made up to 09/03/01; full list of members
|
1 May 2001 | Registered office changed on 01/05/01 from: kilgraston 54 cleveden drive glasgow lanarkshire G12 0NU (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: kilgraston 54 cleveden drive glasgow lanarkshire G12 0NU (1 page) |
9 March 2000 | Incorporation (30 pages) |
9 March 2000 | Incorporation (30 pages) |