Bearsden
Glasgow
Lanarkshire
G61 4AD
Scotland
Director Name | Mr John McDonald Miller |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Wester Blairskaith House Balmore Glasgow G64 4AU Scotland |
Secretary Name | Mr Andrew Ahmed Mackellar Hashmi |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 5 Ledcameroch Crescent Bearsden Glasgow Lanarkshire G61 4AD Scotland |
Director Name | Joan Wilson Miller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2008) |
Role | Personal Trainer |
Correspondence Address | Wester Blairskaith House Balmore Glasgow G64 4AU Scotland |
Director Name | Ms Marie Queen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 October 2021) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 5 Ledcameroch Crescent Bearsden Glasgow Lanarkshire G61 4AD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 31 West Chapelton Drive Bearsden Glasgow G61 2DA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Hashmi & Marie Queen 50.00% Ordinary |
---|---|
1 at £1 | John McDonald Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729,972 |
Cash | £228 |
Current Liabilities | £122,691 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
1 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Director's details changed for Mr John Mcdonald Miller on 31 August 2023 (2 pages) |
23 August 2023 | Registered office address changed from C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU Scotland to 31 West Chapelton Drive Bearsden Glasgow G61 2DA on 23 August 2023 (1 page) |
23 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
9 April 2023 | Termination of appointment of Andrew Ahmed Mackellar Hashmi as a director on 31 March 2023 (1 page) |
9 April 2023 | Cessation of Andrew Ahmed Mackellar Hashmi as a person with significant control on 31 March 2023 (1 page) |
9 April 2023 | Appointment of Ms Anna Margaret Hashmi-Queen as a director on 31 March 2023 (2 pages) |
29 March 2023 | Secretary's details changed for Mr Andrew Ahmed Mackellar Hashmi on 28 March 2023 (1 page) |
29 March 2023 | Director's details changed for Mr Andrew Ahmed Mackellar Hashmi on 28 March 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
23 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
14 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
31 March 2022 | Cessation of Marie Queen as a person with significant control on 16 October 2021 (1 page) |
22 February 2022 | Termination of appointment of Marie Queen as a director on 16 October 2021 (1 page) |
19 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
18 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
29 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
25 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Registered office address changed from 5 Ledcameroch Crescent Bearsden Glasgow G61 4AD to C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 5 Ledcameroch Crescent Bearsden Glasgow G61 4AD to C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU on 11 April 2016 (1 page) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Appointment terminated director joan miller (1 page) |
22 April 2008 | Appointment terminated director joan miller (1 page) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 30/03/04; no change of members (8 pages) |
1 April 2004 | Return made up to 30/03/04; no change of members (8 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 30/03/03; no change of members (8 pages) |
4 April 2003 | Return made up to 30/03/03; no change of members (8 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
6 June 2001 | New director appointed (1 page) |
6 June 2001 | New director appointed (1 page) |
6 June 2001 | New director appointed (1 page) |
6 June 2001 | New director appointed (1 page) |
30 May 2001 | Ad 07/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2001 | Ad 07/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2001 | Memorandum and Articles of Association (9 pages) |
2 May 2001 | Memorandum and Articles of Association (9 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Company name changed bytestrong LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Company name changed bytestrong LIMITED\certificate issued on 27/04/01 (2 pages) |
30 March 2001 | Incorporation (13 pages) |
30 March 2001 | Incorporation (13 pages) |