Newton Mearns
Glasgow
G77 6FS
Scotland
Director Name | Mrs June Ferguson Grainger |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Stirlingshire G63 0NF Scotland |
Director Name | Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Secretary Name | Mrs Anne Jean Ballingall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Primrose Avenue Newton Mearns Glasgow G77 6FS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank Chambers 31 The Square Cumnock KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Marqglen Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 4 weeks from now) |
8 April 2009 | Delivered on: 15 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to Mid Balfunning Balfron Station Glasgow G63 0NF on 23 May 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Laurence Douglas Grainger as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Laurence Douglas Grainger as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 September 2016 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
14 September 2011 | Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
14 September 2011 | Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
14 September 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
14 September 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Amended accounts made up to 30 September 2008 (5 pages) |
5 March 2009 | Amended accounts made up to 30 September 2008 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Location of register of members (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
12 September 2003 | Return made up to 31/08/03; no change of members (5 pages) |
12 September 2003 | Return made up to 31/08/03; no change of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: somerset house 10 somerset place glasgow G3 7JT (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: somerset house 10 somerset place glasgow G3 7JT (1 page) |
24 September 2002 | Return made up to 31/08/02; no change of members (5 pages) |
24 September 2002 | Return made up to 31/08/02; no change of members (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 31/08/01; full list of members (7 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
1 October 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
31 August 2000 | Incorporation (17 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Incorporation (17 pages) |