Glasgow
G12 0UP
Scotland
Secretary Name | Mrs Susan Catherine Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(3 weeks after company formation) |
Appointment Duration | 22 years (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Flat 1/1 11 Great Western Terrace Glasgow G11 0UP Scotland |
Director Name | Mrs Susan Catherine Griffin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 July 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/1 11 Great Western Terrace Glasgow G11 0UP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Flat 1/1 11 Great Western Terrace Glasgow G12 0UP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2012 |
---|---|
Net Worth | £161,032 |
Current Liabilities | £525 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 June 2006 | Delivered on: 7 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises situated at and known as 557 duke street, glasgow gla 187658. Outstanding |
---|---|
19 May 2006 | Delivered on: 9 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39-43 high street, dumbarton DMB2513. Outstanding |
17 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
---|---|
17 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
13 September 2018 | Registered office address changed from Flat 2 11 Great Western Terrace Glasgow G12 0UP Scotland to Flat 1/1 11 Great Western Terrace Glasgow G12 0UP on 13 September 2018 (1 page) |
8 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
30 April 2018 | Change of details for Mrs Susan Catherine Griffin as a person with significant control on 3 January 2018 (2 pages) |
30 April 2018 | Director's details changed for Mrs Susan Catherine Griffin on 3 January 2018 (2 pages) |
30 April 2018 | Registered office address changed from 56 Partickhill Road Glasgow G11 5AB to Flat 2 11 Great Western Terrace Glasgow G12 0UP on 30 April 2018 (1 page) |
30 April 2018 | Secretary's details changed for Mrs Susan Catherine Griffin on 3 January 2018 (1 page) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages) |
19 January 2010 | Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr David Griffin on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Susan Catherine Griffin on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Susan Catherine Griffin on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr David Griffin on 19 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
7 July 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Partic of mort/charge * (4 pages) |
9 June 2006 | Partic of mort/charge * (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
25 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
6 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
13 September 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 September 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 July 2000 | Memorandum and Articles of Association (9 pages) |
13 July 2000 | Memorandum and Articles of Association (9 pages) |
11 July 2000 | Company name changed angloeven LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed angloeven LIMITED\certificate issued on 12/07/00 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
8 June 2000 | Incorporation (13 pages) |
8 June 2000 | Incorporation (13 pages) |