Glasgow
G73 3QU
Scotland
Secretary Name | Mrs Christine Gillespie |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Crosshill Drive Rutherglen Glasgow G73 3QU Scotland |
Director Name | Mrs Christine Gillespie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Crosshill Drive Rutherglen Glasgow G73 3QU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | psdscotland.co.uk |
---|---|
Telephone | 0141 6431286 |
Telephone region | Glasgow |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
36.9k at £1 | W. Gillespie 100.00% Ordinary |
---|---|
1 at £1 | C. Gillespie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,727 |
Cash | £5,926 |
Current Liabilities | £51,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 May 2010 | Director's details changed for Mrs Christine Gillespie on 2 February 2010 (2 pages) |
12 May 2010 | Director's details changed for William Gillespie on 2 February 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Christine Gillespie on 2 February 2010 (1 page) |
12 May 2010 | Secretary's details changed for Christine Gillespie on 2 February 2010 (1 page) |
12 May 2010 | Director's details changed for Mrs Christine Gillespie on 2 February 2010 (2 pages) |
12 May 2010 | Director's details changed for William Gillespie on 2 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for William Gillespie on 2 February 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Christine Gillespie on 2 February 2010 (1 page) |
12 May 2010 | Director's details changed for Mrs Christine Gillespie on 2 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 20/02/09; no change of members (4 pages) |
4 March 2009 | Return made up to 20/02/09; no change of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
14 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
14 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
18 March 2004 | Ad 01/05/01--------- £ si 36884@1 (2 pages) |
18 March 2004 | Return made up to 26/02/03; full list of members; amend (6 pages) |
18 March 2004 | Ad 01/05/01--------- £ si 36884@1 (2 pages) |
18 March 2004 | Return made up to 26/02/03; full list of members; amend (6 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
20 February 2002 | Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page) |
20 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
20 February 2002 | Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
27 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (13 pages) |
26 February 2001 | Incorporation (13 pages) |