Glasgow
G3 7PY
Scotland
Director Name | Mr Graeme Sutherland Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Mr David Sean Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | John Blyth Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 16 September 2004) |
Role | Solicitor |
Correspondence Address | 23 Victoria Road Brookfield Johnstone Renfrewshire PA5 8TZ Scotland |
Secretary Name | Mr Brian John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
67 at £1 | Brian John Clarke 33.33% Ordinary |
---|---|
67 at £1 | David Sean Robinson 33.33% Ordinary |
67 at £1 | Lycidas Trustee Company LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,565 |
Cash | £16,174 |
Current Liabilities | £303,073 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (6 months from now) |
15 October 2004 | Delivered on: 25 October 2004 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 property known as 8 balmungo steadings, by st. Andrews, fife (title number ffe 17433). Outstanding |
---|---|
9 January 2001 | Delivered on: 25 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/3 bank street, airdrie. Outstanding |
7 November 2000 | Delivered on: 16 November 2000 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. Outstanding |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 17 March 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
22 September 2004 | New secretary appointed;new director appointed (3 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Ad 17/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | £ nc 100/200 17/11/03 (2 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
25 January 2001 | Partic of mort/charge * (5 pages) |
16 November 2000 | Partic of mort/charge * (6 pages) |
21 September 2000 | Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 5 renfield street glasgow lanarkshire G2 5EZ (1 page) |
29 August 2000 | Resolutions
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
17 March 2000 | Incorporation (15 pages) |