Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr Peter Raymond Letton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr Stuart Ballantyne Letton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Eric Sutherland Walker Letton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Pauline Marie Margaret Letton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Creative Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Newton Terrace Glasgow G3 7PJ Scotland |
Secretary Name | Frederick Richard Letton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Manufacturers Agent |
Correspondence Address | 58 Curlinghall Largs Ayrshire KA30 8LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | amarok.co.uk |
---|
Registered Address | C/O Clarity Accounting (Scotland) Limited 20- 23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Peter Letton 40.00% Ordinary |
---|---|
30 at £1 | Eric Letton 30.00% Ordinary |
30 at £1 | Pauline Letton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,962 |
Cash | £8,694 |
Current Liabilities | £48,677 |
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 | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
12 July 2001 | Delivered on: 16 July 2001 Satisfied on: 25 October 2005 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|
22 December 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page) |
---|---|
27 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
9 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 November 2017 | Registered office address changed from C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU Scotland to 11 Somerset Place Glasgow G3 7JT on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU Scotland to 11 Somerset Place Glasgow G3 7JT on 10 November 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 June 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU on 21 June 2016 (1 page) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 April 2015 | Director's details changed for Mr Peter Raymond Letton on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Peter Raymond Letton on 14 April 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 February 2014 | Termination of appointment of Eric Letton as a director (1 page) |
11 February 2014 | Termination of appointment of Eric Letton as a director (1 page) |
11 February 2014 | Appointment of Mr Peter Raymond Letton as a director (2 pages) |
11 February 2014 | Appointment of Mr Stuart Letton as a director (2 pages) |
11 February 2014 | Termination of appointment of Pauline Letton as a director (1 page) |
11 February 2014 | Appointment of Mr Peter Raymond Letton as a director (2 pages) |
11 February 2014 | Termination of appointment of Pauline Letton as a director (1 page) |
11 February 2014 | Appointment of Mr Stuart Letton as a director (2 pages) |
27 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 June 2011 | Registered office address changed from 3 Anthony Court Largs Ayrshire KA30 8TA on 14 June 2011 (1 page) |
14 June 2011 | Secretary's details changed for Eric Sutherland Walker Letton on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Pauline Marie Margaret Letton on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Eric Sutherland Walker Letton on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 3 Anthony Court Largs Ayrshire KA30 8TA on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Eric Sutherland Walker Letton on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Eric Sutherland Walker Letton on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Pauline Marie Margaret Letton on 14 June 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 July 2010 | Director's details changed for Pauline Marie Margaret Letton on 9 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Eric Sutherland Walker Letton on 9 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Eric Sutherland Walker Letton on 9 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Pauline Marie Margaret Letton on 9 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Pauline Marie Margaret Letton on 9 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Eric Sutherland Walker Letton on 9 May 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 April 2009 | Ad 20/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 April 2009 | Particulars of contract relating to shares (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Ad 20/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 April 2009 | Particulars of contract relating to shares (2 pages) |
7 April 2009 | Resolutions
|
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members
|
11 May 2005 | Return made up to 09/05/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
16 July 2001 | Partic of mort/charge * (6 pages) |
16 July 2001 | Partic of mort/charge * (6 pages) |
1 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
28 February 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
28 February 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Incorporation (15 pages) |
9 May 2000 | Incorporation (15 pages) |