Glasgow
G41 2HG
Scotland
Director Name | Mr Laurence Watson Robinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Bed Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mrs Marlene Helen McNeill Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Bed Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Secretary Name | Mrs Leonie Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Bed Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Alexander Robinson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2003) |
Role | Bed Manufacturer |
Correspondence Address | Burnbank Crookedholm Kilmarnock KA3 6HS Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | robinsonsbeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6321384 |
Telephone region | Glasgow |
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Marlene Helen Mcneill Robinson 50.00% Ordinary |
---|---|
25 at £1 | Laurence Watson Robinson 25.00% Ordinary |
25 at £1 | Leonie Cook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622,863 |
Cash | £429,749 |
Current Liabilities | £152,158 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
22 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
12 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Director's details changed for Laurence Watson Robinson on 16 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Leonie Cook on 16 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Laurence Watson Robinson on 16 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Leonie Cook on 16 December 2009 (1 page) |
21 January 2010 | Secretary's details changed for Leonie Cook on 16 December 2009 (1 page) |
21 January 2010 | Director's details changed for Leonie Cook on 16 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Marlene Helen Mcneill Robinson on 16 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Marlene Helen Mcneill Robinson on 16 December 2009 (2 pages) |
6 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
13 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members
|
10 December 2003 | Return made up to 30/11/03; full list of members
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
6 December 2002 | Return made up to 30/11/02; full list of members
|
6 December 2002 | Return made up to 30/11/02; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Memorandum and Articles of Association (11 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
20 June 2001 | Registered office changed on 20/06/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
20 June 2001 | Memorandum and Articles of Association (11 pages) |
20 June 2001 | Memorandum and Articles of Association (6 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Memorandum and Articles of Association (6 pages) |
20 June 2001 | Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 April 2001 | Company name changed dalglen (no 763) LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Company name changed dalglen (no 763) LIMITED\certificate issued on 17/04/01 (2 pages) |
14 December 2000 | Incorporation (18 pages) |
14 December 2000 | Incorporation (18 pages) |