Glasgow
G2 6PH
Scotland
Director Name | John Weir Denholm |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 114 Mearns Road Clarkston Glasgow G76 7UP Scotland |
Director Name | Mr James Alexander Smith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Crawford Drive Old Drumchapel Glasgow G15 6TP Scotland |
Secretary Name | Mr James Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Crawford Drive Old Drumchapel Glasgow G15 6TP Scotland |
Director Name | Mrs Gemma Marjoribanks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 49 Albert Avenue Glasgow G42 8RA Scotland |
Director Name | Mr Richard Gavin Laciok |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O, Cloch Solicitors 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2218184 |
---|---|
Telephone region | Glasgow |
Registered Address | 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Maureen Smith 71.43% Ordinary |
---|---|
10 at £1 | Rachel Smith 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£244 |
Cash | £11,723 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
24 October 2019 | Delivered on: 28 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
7 September 2017 | Delivered on: 9 September 2017 Persons entitled: Rachel Smith Maureen Smith James Smith Classification: A registered charge Outstanding |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 December 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Registration of charge SC2162130002, created on 24 October 2019 (8 pages) |
4 October 2019 | Notification of Adrian Skelton as a person with significant control on 30 June 2019 (2 pages) |
4 October 2019 | Cessation of James Alexander Smith as a person with significant control on 30 June 2019 (1 page) |
4 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
4 October 2019 | Cessation of Maureen Smith as a person with significant control on 30 June 2019 (1 page) |
4 October 2019 | Termination of appointment of James Alexander Smith as a director on 18 September 2019 (1 page) |
4 October 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
30 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
30 June 2019 | Termination of appointment of Richard Gavin Laciok as a director on 17 June 2019 (1 page) |
14 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
12 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 14 Newton Place Glasgow G3 7PY on 31 January 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Registered office address changed from 16 Fitzroy Place Glasgow Lanarkshire G3 7RW to 14 Newton Place Glasgow G3 7PY on 20 December 2017 (2 pages) |
13 September 2017 | Termination of appointment of James Alexander Smith as a secretary on 7 September 2017 (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Termination of appointment of James Alexander Smith as a secretary on 7 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Adrian James Skelton as a director on 7 September 2017 (3 pages) |
13 September 2017 | Appointment of Mr Adrian James Skelton as a director on 7 September 2017 (3 pages) |
13 September 2017 | Appointment of Mr Richard Gavin Laciok as a director on 7 September 2017 (3 pages) |
13 September 2017 | Appointment of Mr Richard Gavin Laciok as a director on 7 September 2017 (3 pages) |
13 September 2017 | Resolutions
|
9 September 2017 | Registration of charge SC2162130001, created on 7 September 2017 (14 pages) |
9 September 2017 | Registration of charge SC2162130001, created on 7 September 2017 (14 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Termination of appointment of Gemma Marjoribanks as a director (1 page) |
22 June 2012 | Termination of appointment of Gemma Marjoribanks as a director (1 page) |
27 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Director's details changed for James Alexander Smith on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for James Alexander Smith on 2 October 2009 (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 May 2010 | Director's details changed for Mrs Gemma Marjoribanks on 2 October 2009 (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 May 2010 | Director's details changed for Mrs Gemma Marjoribanks on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for James Alexander Smith on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 May 2010 | Director's details changed for Mrs Gemma Marjoribanks on 2 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / gemma smith / 12/10/2008 (1 page) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / gemma smith / 12/10/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 27/02/05; full list of members
|
15 March 2005 | Return made up to 27/02/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
7 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (16 pages) |
27 February 2001 | Incorporation (16 pages) |