Broomhill
Glasgow
Lanarkshire
G11 7DD
Scotland
Secretary Name | Mr Denis Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Amusement Arcade Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Balshagray Drive Broomhill Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Douglas Stewart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Amusement Caterer |
Correspondence Address | Flat 6, 1 Castle Street Partick Glasgow G11 6PJ Scotland |
Director Name | Elizabeth Jane Stewart |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Amusement Caterer |
Correspondence Address | Flat G/L,30 Athole Gardens Dowanhill Glasgow G12 9BD Scotland |
Director Name | Mrs Maxine Stewart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Balshagray Drive Broomhill Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fortywinksbandb.co.uk |
---|---|
Telephone | 01480 465117 |
Telephone region | Huntingdon |
Registered Address | C/O D M McNaught & Co 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | D. & D. Amusements LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,060 |
Current Liabilities | £1,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 27 March 2015 Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 Statement of capital on 2015-03-27
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Termination of appointment of Elizabeth Stewart as a director (1 page) |
19 June 2014 | Termination of appointment of Douglas Stewart as a director (1 page) |
19 June 2014 | Termination of appointment of Douglas Stewart as a director (1 page) |
19 June 2014 | Termination of appointment of Elizabeth Stewart as a director (1 page) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 61 princes street port glasgow renfrewshire PA14 5JH (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 61 princes street port glasgow renfrewshire PA14 5JH (1 page) |
30 May 2007 | Return made up to 27/03/07; full list of members (4 pages) |
30 May 2007 | Return made up to 27/03/07; full list of members (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (9 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 March 2002 | Return made up to 27/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 27/03/02; full list of members (8 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 3 ardgowan square greenock renfrewshire PA16 8NW (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 3 ardgowan square greenock renfrewshire PA16 8NW (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (15 pages) |
27 March 2000 | Incorporation (15 pages) |