19 Craigmillar Avenue
Milngavie
Lanarkshire
G62 8AU
Scotland
Secretary Name | Morag Mary Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 05 May 2019) |
Role | Company Director |
Correspondence Address | Braemar 19 Craigmillar Avenue Milngavie Lanarkshire G62 8AU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Wri Associates Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Morag Ritchie 50.00% Ordinary |
---|---|
50 at £1 | William Scobie Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,366 |
Cash | £125,274 |
Current Liabilities | £9,343 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 December 2006 | Delivered on: 15 January 2007 Satisfied on: 1 July 2010 Persons entitled: Joyce Dale Bauchop Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/106 west clyde street, helensburgh DMB38384 DMB45376. Fully Satisfied |
---|
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mr William Scobie Ritchie on 30 August 2010 (2 pages) |
14 September 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 14 September 2010 (1 page) |
1 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Return made up to 30/08/07; full list of members (6 pages) |
17 April 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
24 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 30/08/04; full list of members
|
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members
|
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
19 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
14 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 30/08/01; full list of members (6 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 September 2000 | Director resigned (1 page) |
30 August 2000 | Incorporation (13 pages) |