Glasgow
G51 1DG
Scotland
Director Name | Christina Angela Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Christina Angela Bruce |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Diane Macintosh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Diane Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 100 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
125k at £1 | Angela Williams 50.00% Ordinary |
---|---|
125k at £1 | Rachel Bruce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,740 |
Cash | £4,751 |
Current Liabilities | £162,436 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
29 January 2007 | Delivered on: 8 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The esplanade hotel, 4 high street, rothesay BUT3023. Outstanding |
---|---|
29 January 2007 | Delivered on: 8 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 high street, rothesay BUT3023. Outstanding |
4 January 2007 | Delivered on: 9 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 January 2024 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
16 January 2024 | Director's details changed for Christina Angela Williams on 15 January 2024 (2 pages) |
15 January 2024 | Notification of Rachel Murray as a person with significant control on 15 January 2024 (2 pages) |
15 January 2024 | Notification of Christina Angela Bruce as a person with significant control on 15 January 2024 (2 pages) |
30 November 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
15 March 2023 | Satisfaction of charge 2 in full (4 pages) |
15 March 2023 | Satisfaction of charge 3 in full (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
28 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
16 March 2021 | Appointment of Christina Angela Williams as a director on 15 March 2021 (2 pages) |
16 March 2021 | Satisfaction of charge 1 in full (1 page) |
27 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
22 May 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2013 (16 pages) |
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2013 (16 pages) |
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2013 (16 pages) |
29 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders
|
29 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders
|
29 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Diane Macintosh as a director (1 page) |
30 April 2010 | Termination of appointment of Diane Macintosh as a secretary (1 page) |
30 April 2010 | Termination of appointment of Diane Macintosh as a director (1 page) |
30 April 2010 | Termination of appointment of Diane Macintosh as a secretary (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 November 2009 | Director's details changed for Mr Ian Robertson Bruce on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Diane Macintosh on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Diane Macintosh on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Diane Macintosh on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Diane Macintosh on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Diane Macintosh on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Ian Robertson Bruce on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Robertson Bruce on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Diane Macintosh on 1 October 2009 (1 page) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
5 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
24 July 2007 | Return made up to 03/10/06; full list of members (2 pages) |
24 July 2007 | Return made up to 03/10/06; full list of members (2 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 72 brand street glasgow strathclyde G51 1DG (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 72 brand street glasgow strathclyde G51 1DG (1 page) |
27 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 November 2004 | Return made up to 03/10/04; full list of members
|
10 November 2004 | Return made up to 03/10/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 100 kelvinhaugh street glasgow (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 100 kelvinhaugh street glasgow (1 page) |
1 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
1 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
10 December 2002 | Return made up to 03/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 03/10/02; full list of members (7 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
26 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Resolutions
|
3 October 2000 | Incorporation (16 pages) |
3 October 2000 | Incorporation (16 pages) |