Cambuslang
Glasgow
G72 8BH
Scotland
Secretary Name | Mrs Fiona Christine Tennent |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 Richmond Drive Cambuslang Glasgow G72 8BH Scotland |
Director Name | Mrs Fiona Christine Tennent |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 Richmond Drive Cambuslang Glasgow G72 8BH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0141 2488009 |
---|---|
Telephone region | Glasgow |
Registered Address | 87 Millarbank Street Glasgow G21 1BT Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fiona Christine Tennent 50.00% Ordinary |
---|---|
1 at £1 | Stewart Tennent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,619 |
Cash | £117,749 |
Current Liabilities | £226,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
17 July 2021 | Delivered on: 21 July 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All and whole the subjects comprising cadastral unit PTH55219 lying to the north east of glen road, dunblane and extending to 0.45 hectares in measurement, being the subjects registered in the land register of scotland under title number PTH55219 together with (one) the whole rights in common, mutual and sole effering to the said subjects; (two) all servitudes and others effering to the said subjects and the parts privileges and pertinents thereof; (three) the fittings and fixtures therein and thereon (four) the obligants whole right, title and interest, present and future, therein and thereto, and (five) the present and future goodwill so far as any heritable of any business now or at any time carried on by the obligant upon all or any part of or in connection with the said subjects. Outstanding |
---|---|
12 July 2021 | Delivered on: 15 July 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
17 September 2020 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
17 September 2020 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
17 September 2020 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Director's details changed for Stewart Tennent on 2 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Fiona Christine Tennent on 2 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Stewart Tennent on 2 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Fiona Christine Tennent on 2 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Stewart Tennent on 2 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Fiona Christine Tennent on 2 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 August 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 3 royal exchange court glasgow G1 3DB (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 3 royal exchange court glasgow G1 3DB (1 page) |
4 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Ad 01/04/06-31/03/07 £ si 99@1 (2 pages) |
3 April 2007 | Ad 01/04/06-31/03/07 £ si 99@1 (2 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Return made up to 01/02/06; full list of members (7 pages) |
17 July 2006 | Return made up to 01/02/06; full list of members (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 18 greenlees road cambuslang glasgow G72 8JJ (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 18 greenlees road cambuslang glasgow G72 8JJ (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Return made up to 01/02/05; full list of members (6 pages) |
16 May 2005 | Return made up to 01/02/05; full list of members (6 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members
|
19 February 2004 | Return made up to 01/02/04; full list of members
|
12 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: mercantile chambers 53 bothwell street glasgow lanarkshire G2 6TS (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: mercantile chambers 53 bothwell street glasgow lanarkshire G2 6TS (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
2 May 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
1 February 2001 | Incorporation (14 pages) |
1 February 2001 | Incorporation (14 pages) |