Glasgow
G3 7JT
Scotland
Director Name | Mr Barry John McDermott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
Director Name | Alan Landesberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 1 Jennings Way Arkley Hertfordshire EN5 4EQ |
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Director Name | Mr Robin James Mackenzie Morton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 The Printworks 14 Norval Street Glasgow G11 7RX Scotland |
Secretary Name | Mr Gary Mitchell Landesberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 01 April 2012) |
Correspondence Address | Cannons Law Partnership 30 George Square Glasgow Lanarkshire G2 1EG Scotland |
Registered Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul Mcdermott 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 April 2018 | Delivered on: 27 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (First) the subjects 26, 28 and 30 st enoch square, glasgow GLA36191 and (second) 34 and 36 st enochs square, glasgow. GLA36195. Outstanding |
---|---|
16 February 2018 | Delivered on: 19 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 March 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 May 2020 | Director's details changed for Mr Paul Michael Mcdermott on 28 May 2020 (2 pages) |
28 May 2020 | Change of details for Mr Paul Michael Mcdermott as a person with significant control on 28 May 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 May 2019 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
13 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 April 2018 | Registration of charge SC2100000002, created on 14 April 2018 (6 pages) |
19 February 2018 | Registration of charge SC2100000001, created on 16 February 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
5 January 2018 | Resolutions
|
4 January 2018 | Appointment of Mr Barry John Mcdermott as a director on 4 January 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
1 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Termination of appointment of Co Secretaries Limited as a secretary (1 page) |
1 October 2012 | Termination of appointment of Co Secretaries Limited as a secretary (1 page) |
31 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Paul Michael Mcdermott on 14 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Paul Michael Mcdermott on 14 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Co Secretaries Limited on 14 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Co Secretaries Limited on 14 August 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
25 September 2003 | Return made up to 14/08/03; full list of members
|
25 September 2003 | Return made up to 14/08/03; full list of members
|
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 14/08/01; full list of members
|
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 14/08/01; full list of members
|
12 April 2001 | Registered office changed on 12/04/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
14 August 2000 | Incorporation (13 pages) |
14 August 2000 | Incorporation (13 pages) |