Glasgow
G4 9JT
Scotland
Director Name | Miss Gillian Monro |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | Moncrieff House, Moncrieff Street, Paisley Renfrewshire PA3 2BE Scotland |
Director Name | Mr Ian Johnston Graham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Garfield House Cumbernauld Road Glasgow G33 6HW Scotland |
Secretary Name | Elaine Isabella McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Loancroft Gate, Castle View Uddingston Glasgow G71 7HN Scotland |
Secretary Name | Miss Gillian Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 Edward Place Stepps Glasgow G33 6EN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | platform-9.com |
---|---|
Email address | [email protected] |
Registered Address | 38 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Gillian Monro 33.00% Ordinary |
---|---|
33 at £1 | Ian Johnston Graham 33.00% Ordinary |
33 at £1 | Ms Elaine Mcbride 33.00% Ordinary |
1 at £1 | Ms Elaine Mcbride & Gillian Munro & Ian Johnston Graham 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £49,428 |
Current Liabilities | £54,061 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
1 February 2001 | Delivered on: 9 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
5 February 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
6 November 2020 | Registered office address changed from Garfield House Cumbernauld Road Glasgow G33 6HW Scotland to 38 New City Road Glasgow G4 9JT on 6 November 2020 (1 page) |
1 May 2020 | Termination of appointment of Ian Johnston Graham as a director on 17 April 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
3 January 2019 | Cessation of Gillian Monro as a person with significant control on 8 October 2018 (1 page) |
18 July 2018 | Registered office address changed from Moncrieff House, Moncrieff Street, Paisley Renfrewshire PA3 2BE to Garfield House Cumbernauld Road Glasgow G33 6HW on 18 July 2018 (1 page) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Termination of appointment of Gillian Monro as a director on 31 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Gillian Monro as a secretary on 31 March 2018 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Director's details changed for Ian Johnston Graham on 23 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Elaine Isabella Mcbride on 23 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Elaine Isabella Mcbride on 23 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Ian Johnston Graham on 23 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Gillian Monro on 23 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Gillian Monro on 23 February 2016 (2 pages) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Director's details changed for Ian Johnston Graham on 22 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Elaine Isabella Mcbride on 22 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Gillian Monro on 22 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Elaine Isabella Mcbride on 22 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Gillian Monro on 22 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Johnston Graham on 22 December 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: garfield house, cumbernauld road stepps glasgow G33 6HW (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: garfield house, cumbernauld road stepps glasgow G33 6HW (1 page) |
16 January 2007 | Return made up to 22/12/06; full list of members; amend
|
16 January 2007 | Return made up to 22/12/06; full list of members; amend
|
4 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: messrs alistair brown C.A. moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: messrs alistair brown C.A. moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (3 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (3 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 22/12/01; full list of members; amend
|
14 January 2003 | Return made up to 22/12/01; full list of members; amend
|
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: moncrieff house 10 moncrieff street paisley glasgow PA3 2BE (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Ad 19/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: moncrieff house 10 moncrieff street paisley glasgow PA3 2BE (1 page) |
18 July 2001 | Ad 19/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page) |
22 December 2000 | Incorporation (16 pages) |
22 December 2000 | Incorporation (16 pages) |