Rutherglen
Glasgow
G73 3HD
Scotland
Secretary Name | Lorna Kilpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2003(3 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Housing Officer |
Correspondence Address | 25 Calderwood Road Rutherglen G73 3HD Scotland |
Director Name | Mr Kenneth Robert Crown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Director Name | Elspeth Leask |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Fotheringay Road Glasgow G41 4LG Scotland |
Secretary Name | Mr Kenneth Robert Crown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Director Name | David Thornton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 109 Fotheringay Road Glasgow G41 4LG Scotland |
Director Name | Christopher Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2017) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Adie Hunter 15 Newton Terrace Glasgow G3 7PJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | traffic-design.co.uk |
---|---|
Telephone | 0141 4452174 |
Telephone region | Glasgow |
Registered Address | Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Scot David Witham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,591 |
Cash | £30,834 |
Current Liabilities | £26,185 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
7 September 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
11 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from Fairfield Building 1048 Govan Road Glasgow Scotland G51 4XS to Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY on 12 July 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 September 2017 | Registered office address changed from Adie Hunter 15 Newton Terrace Glasgow G3 7PJ to Fairfield Building 1048 Govan Road Glasgow Scotland G51 4XS on 23 September 2017 (2 pages) |
23 September 2017 | Registered office address changed from Adie Hunter 15 Newton Terrace Glasgow G3 7PJ to Fairfield Building 1048 Govan Road Glasgow Scotland G51 4XS on 23 September 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
2 March 2017 | Termination of appointment of Christopher Smith as a director on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Christopher Smith as a director on 27 February 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 September 2015 | Annual return made up to 21 August 2015 Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 29 Park Circus Glasgow G3 6AP to Adie Hunter 15 Newton Terrace Glasgow G3 7PJ on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 29 Park Circus Glasgow G3 6AP to Adie Hunter 15 Newton Terrace Glasgow G3 7PJ on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 21 August 2015 Statement of capital on 2015-09-15
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 21 August 2014 Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 August 2014 Statement of capital on 2014-10-06
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Scott David Witham on 21 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Scott David Witham on 21 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Appointment of Christopher Smith as a director (3 pages) |
8 March 2010 | Appointment of Christopher Smith as a director (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 4 somerset place glasgow G3 7JT (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 4 somerset place glasgow G3 7JT (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
5 October 2007 | Return made up to 21/08/07; no change of members (6 pages) |
5 October 2007 | Return made up to 21/08/07; no change of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 311 pentagon centre washington street glasgow G3 8AZ (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 311 pentagon centre washington street glasgow G3 8AZ (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
20 September 2003 | Return made up to 21/08/03; full list of members
|
20 September 2003 | Return made up to 21/08/03; full list of members
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
31 May 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 19 letham drive glasgow lanarkshire G43 2SL (1 page) |
31 May 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 19 letham drive glasgow lanarkshire G43 2SL (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
28 August 2002 | Ad 09/08/02-09/08/02 £ si 98@1=98 £ ic 1/99 (2 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
28 August 2002 | Ad 09/08/02-09/08/02 £ si 98@1=98 £ ic 1/99 (2 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
14 March 2002 | Company name changed crown press (glasgow) LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed crown press (glasgow) LIMITED\certificate issued on 14/03/02 (2 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
31 August 2000 | Incorporation (17 pages) |
31 August 2000 | Incorporation (17 pages) |