Cardross
Dunbartonshire
G82 5JQ
Scotland
Secretary Name | Mr Allan Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bainfield Road Cardross Dunbartonshire G82 5JQ Scotland |
Director Name | Andrew Allan Stewart |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2008(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Karen Shona Green |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 2003) |
Role | Nurse |
Correspondence Address | 7 Roxburgh Drive Bearsden Glasgow Lanarkshire G61 3LH Scotland |
Director Name | Andrew Charles Goodearl |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 2005) |
Role | Estate Agent |
Correspondence Address | 7 Lomond Road Bearsden Glasgow Lanarkshire G61 1BB Scotland |
Director Name | Eileen Goodearl |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 2005) |
Role | Property Manager |
Correspondence Address | 7 Lomond Road Bearsden Glasgow Lanarkshire G61 1BB Scotland |
Director Name | Archibald John Garrett Carmichael |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2009) |
Role | Business Development Manager |
Correspondence Address | The Cottage Peel Street Cardross Argyll & Bute G82 5LD Scotland |
Director Name | Mrs Elizabeth June Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 December 2009) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Alastair Leitch Stewart |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | goodearlproperty.co.uk |
---|---|
Telephone | 0141 2486768 |
Telephone region | Glasgow |
Registered Address | 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kilmahew LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,566 |
Cash | £63,354 |
Current Liabilities | £91,731 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
16 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
7 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 November 2016 | Termination of appointment of Alastair Leitch Stewart as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Alastair Leitch Stewart as a director on 31 October 2016 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 June 2012 | Appointment of Alastair Leitch Stewart as a director (2 pages) |
11 June 2012 | Appointment of Alastair Leitch Stewart as a director (2 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Allan Stewart on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Allan Stewart on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Allan Stewart on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 January 2010 | Director's details changed for Andrew Allan Stewart on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Allan Stewart on 28 January 2010 (2 pages) |
15 December 2009 | Termination of appointment of Elizabeth Stewart as a director (1 page) |
15 December 2009 | Termination of appointment of Elizabeth Stewart as a director (1 page) |
27 November 2009 | Appointment of Mrs Elizabeth June Stewart as a director (2 pages) |
27 November 2009 | Appointment of Mrs Elizabeth June Stewart as a director (2 pages) |
28 October 2009 | Termination of appointment of Archibald Carmichael as a director (1 page) |
28 October 2009 | Termination of appointment of Archibald Carmichael as a director (1 page) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 August 2008 | Director appointed andrew allan stewart (2 pages) |
19 August 2008 | Director appointed andrew allan stewart (2 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
25 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
10 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
10 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
13 June 2000 | Company name changed hms (349) LIMITED\certificate issued on 14/06/00 (3 pages) |
13 June 2000 | Company name changed hms (349) LIMITED\certificate issued on 14/06/00 (3 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
18 April 2000 | Incorporation (19 pages) |
18 April 2000 | Incorporation (19 pages) |