Bearsden
Glasgow
G61 3RG
Scotland
Director Name | Mrs Helen Gee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Secretary Name | Mrs Helen Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Registered Address | Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | 2 other UK companies use this postal address |
28 at £1 | Land & Property Holdings LTD 28.00% Ordinary |
---|---|
24 at £1 | Alexandra M.j Macalpine 24.00% Ordinary |
24 at £1 | Graham D.s Gee 24.00% Ordinary |
24 at £1 | Louisa Tantraphol 24.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
7 April 2006 | Delivered on: 13 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
24 November 2020 | Accounts for a dormant company made up to 31 May 2020 (1 page) |
---|---|
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 May 2018 (1 page) |
19 September 2018 | Resolutions
|
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
23 June 2017 | Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Helen Gee on 18 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Helen Gee on 18 April 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
22 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from, 185 st. Vincent street, glasgow, lanarkshire, G2 5QD, united kingdom (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 185 st. Vincent street glasgow lanarkshire G2 5QD united kingdom (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Director's change of particulars / dudley gee / 12/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / dudley gee / 12/05/2009 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, strathearn house, 211 hope street, glasgow, lanarkshire, G2 2UW (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from strathearn house 211 hope street glasgow lanarkshire G2 2UW (1 page) |
12 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
12 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 April 2007 | Return made up to 18/04/07; full list of members (7 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (7 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 December 2006 | Company name changed priestfield properties LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed priestfield properties LIMITED\certificate issued on 21/12/06 (2 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 November 2005 | Company name changed ardbeg LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed ardbeg LIMITED\certificate issued on 09/11/05 (2 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
25 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
10 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (3 pages) |
14 February 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
14 February 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2000 | Memorandum and Articles of Association (7 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Memorandum and Articles of Association (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 2 lancaster crescent, glasgow, lanarkshire G12 0RR (1 page) |
3 July 2000 | Company name changed lancaster shelf 31 LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed lancaster shelf 31 LIMITED\certificate issued on 04/07/00 (2 pages) |
18 April 2000 | Incorporation (20 pages) |
18 April 2000 | Incorporation (20 pages) |