Glasgow
G12 0UT
Scotland
Director Name | Mrs Jayne Roddie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
Director Name | Ms Euphemia Moffat |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 9 months (resigned 14 February 2001) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow G64 3DT Scotland |
Director Name | Mr Ian Moffat |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 9 months (resigned 14 February 2001) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow Lanarkshire G64 3DT Scotland |
Secretary Name | Mr Ian Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 9 months (resigned 14 February 2001) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 6 Cadder Court Bishopbriggs Glasgow Lanarkshire G64 3DT Scotland |
Secretary Name | Angela Roddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 10 Eden Park Bothwell Glasgow Lanarkshire G71 8SL Scotland |
Secretary Name | Mary Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | William Roddie 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
3 October 2022 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 120 Carstairs Street Glasgow G40 4JD on 3 October 2022 (1 page) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
22 July 2021 | Termination of appointment of Mary Semple as a secretary on 22 July 2021 (1 page) |
22 July 2021 | Appointment of Mrs Jayne Roddie as a director on 22 July 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
5 January 2018 | Secretary's details changed for Mary Semple on 5 January 2018 (1 page) |
28 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
1 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
9 July 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 July 2013 (2 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
28 April 2009 | Director's change of particulars / william roddie / 14/04/2009 (1 page) |
28 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
28 April 2009 | Director's change of particulars / william roddie / 14/04/2009 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (6 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (6 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
13 April 2007 | Amended accounts made up to 30 April 2004 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2003 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2006 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2002 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2006 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2005 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2005 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2003 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2004 (7 pages) |
13 April 2007 | Amended accounts made up to 30 April 2002 (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 April 2005 | Return made up to 16/03/05; full list of members
|
11 April 2005 | Return made up to 16/03/05; full list of members
|
11 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 33A gordon street glasgow lanarkshire G1 3PQ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 33A gordon street glasgow lanarkshire G1 3PQ (1 page) |
7 June 2001 | Return made up to 16/03/01; full list of members
|
7 June 2001 | Return made up to 16/03/01; full list of members
|
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 June 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Incorporation (15 pages) |