Glasgow
G2 4JR
Scotland
Director Name | Mr William Watt Grant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr William Watt Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2001(1 year after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1.2k at £1 | Mark Watt Grant 49.96% Ordinary |
---|---|
1.2k at £1 | William Watt Grant 49.96% Ordinary |
2 at £1 | William B.s Grant 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,110 |
Cash | £49 |
Current Liabilities | £106 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
1 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 June 2015 | Director's details changed for Mr William Watt Grant on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Milverton Springwells Avenue Airdrie North Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 4 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mr William Watt Grant on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr William Watt Grant on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr William Watt Grant on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Mark Watt Grant on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Milverton Springwells Avenue Airdrie North Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 4 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mr William Watt Grant on 4 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mr William Watt Grant on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Milverton Springwells Avenue Airdrie North Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Mark Watt Grant on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Mark Watt Grant on 4 June 2015 (2 pages) |
9 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
5 April 2015 | Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages) |
5 April 2015 | Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages) |
5 April 2015 | Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
1 December 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
1 December 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
7 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
6 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
6 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 June 2006 | Return made up to 11/04/06; full list of members (3 pages) |
14 June 2006 | Return made up to 11/04/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
9 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
8 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
11 June 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
11 June 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 11/04/01; full list of members
|
11 May 2001 | Return made up to 11/04/01; full list of members
|
11 May 2001 | Registered office changed on 11/05/01 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
30 May 2000 | Company name changed millbry 442 LTD.\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed millbry 442 LTD.\certificate issued on 31/05/00 (2 pages) |
24 May 2000 | £ nc 1000/10000 18/05/00 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | £ nc 1000/10000 18/05/00 (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Ad 18/05/00--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 18/05/00--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Nc inc already adjusted 03/05/00 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Nc inc already adjusted 03/05/00 (1 page) |
11 April 2000 | Incorporation (15 pages) |
11 April 2000 | Incorporation (15 pages) |