Westerlands
Glasgow
Lanarkshire
G12 0FG
Scotland
Director Name | Mrs Nicola Anne Byers |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 118 Hutton Westerlands Glasgow Lanarkshire G12 0FG Scotland |
Secretary Name | Mrs Nicola Anne Byers |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 118 Hutton Westerlands Glasgow Lanarkshire G12 0FG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Derek Byers 50.00% Ordinary |
---|---|
50 at £1 | Nicola Byers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,815 |
Cash | £120,668 |
Current Liabilities | £110,222 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
15 November 2002 | Delivered on: 27 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 255 crow road, glasgow--title number gla 71012. Outstanding |
---|---|
18 April 2001 | Delivered on: 24 April 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 |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
19 February 2024 | Confirmation statement made on 7 February 2024 with updates (5 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
18 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
17 February 2022 | Director's details changed for Mrs Nicola Anne Byers on 26 February 2001 (2 pages) |
26 January 2022 | Change of details for Mrs Nicola Anne Byers as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 1875 Great Western Road Glasgow G13 2YD on 25 January 2022 (1 page) |
25 January 2022 | Change of details for Mr Derek Michael Byers as a person with significant control on 25 January 2022 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 7 February 2018 with updates (6 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
3 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 August 2011 (1 page) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mrs Nicola Anne Byers on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Nicola Anne Byers on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Nicola Anne Byers on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Nicola Anne Byers on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Derek Michael Byers on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Derek Michael Byers on 10 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Capitals not rolled up (2 pages) |
22 September 2009 | Capitals not rolled up (2 pages) |
22 September 2009 | Director and secretary's change of particulars / nicola byers / 17/09/2009 (2 pages) |
22 September 2009 | Director and secretary's change of particulars / nicola byers / 17/09/2009 (2 pages) |
6 March 2009 | Return made up to 07/02/09; no change of members (10 pages) |
6 March 2009 | Return made up to 07/02/09; no change of members (10 pages) |
25 January 2009 | Registered office changed on 25/01/2009 from 16 royal terrace glasgow G3 7NY (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 16 royal terrace glasgow G3 7NY (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 07/02/08; full list of members (7 pages) |
19 March 2008 | Return made up to 07/02/08; full list of members (7 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
24 September 2004 | Return made up to 07/02/04; full list of members
|
24 September 2004 | Return made up to 07/02/04; full list of members
|
21 September 2004 | Registered office changed on 21/09/04 from: 12 royal crescent glasgow G3 7SL (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 12 royal crescent glasgow G3 7SL (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
27 November 2002 | Partic of mort/charge * (5 pages) |
27 November 2002 | Partic of mort/charge * (5 pages) |
28 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
24 April 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | Partic of mort/charge * (6 pages) |
31 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
31 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | £ nc 100/100000 26/02/01 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
28 February 2001 | £ nc 100/100000 26/02/01 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Registered office changed on 27/02/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
27 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Company name changed grandmount LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed grandmount LIMITED\certificate issued on 26/02/01 (2 pages) |
7 February 2001 | Incorporation (16 pages) |
7 February 2001 | Incorporation (16 pages) |