Glasgow
G3 6AX
Scotland
Secretary Name | Mr Stewart Hunter Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(3 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Park Circus Glasgow G3 6AX Scotland |
Director Name | John Livingstone McGinn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2002) |
Role | Production Manager |
Correspondence Address | 3 Cluny Drive Stenhousemuir Larbert Stirlingshire FK5 4UA Scotland |
Director Name | David Gordon Killin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2004) |
Role | Bottling Plant Manager |
Correspondence Address | 2 Lauderdale Drive Newton Mearns Glasgow Strathclyde G77 5AP Scotland |
Director Name | Mr Frederick Hamilton Laing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalziel Drive Glasgow G41 4NY Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 28 March 2002) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Messrs Levy & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2004) |
Correspondence Address | 266 St Vincent Street Glasgow Strathclyde G2 5RL Scotland |
Telephone | 01355 268643 |
---|---|
Telephone region | East Kilbride |
Registered Address | 16 Park Circus Glasgow G3 6AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
6.7k at £0.1 | Vindex Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
18 August 2001 | Delivered on: 30 August 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 |
---|
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 May 2016 | Secretary's details changed for Mr Stewart Hunter Laing on 1 April 2016 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr Stewart Hunter Laing on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Stewart Hunter Laing on 1 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Mr Stewart Hunter Laing on 1 April 2016 (1 page) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 June 2013 | Registered office address changed from Douglas House 18 Lynedoch Crescent Glasgow G3 63Q on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Frederick Laing as a director (1 page) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Termination of appointment of Frederick Laing as a director (1 page) |
10 June 2013 | Registered office address changed from Douglas House 18 Lynedoch Crescent Glasgow G3 63Q on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
9 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
9 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 February 2013 | Company name changed premier bonding company LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed premier bonding company LIMITED\certificate issued on 01/02/13
|
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Director's details changed for Stewart Hunter Laing on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Stewart Hunter Laing on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Stewart Hunter Laing on 8 May 2010 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 266 st. Vincent street glasgow G2 5RL (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 266 st. Vincent street glasgow G2 5RL (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
5 November 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
5 November 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
30 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
30 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
15 May 2003 | Return made up to 08/05/03; full list of members
|
15 May 2003 | Return made up to 08/05/03; full list of members
|
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members
|
25 May 2002 | Return made up to 08/05/02; full list of members
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 152 bath street glasgow G2 4TB (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 152 bath street glasgow G2 4TB (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
5 September 2001 | Ad 28/08/01--------- £ si [email protected]=664 £ ic 2/666 (2 pages) |
5 September 2001 | Ad 28/08/01--------- £ si [email protected]=664 £ ic 2/666 (2 pages) |
5 September 2001 | Nc inc already adjusted 28/08/01 (3 pages) |
5 September 2001 | Memorandum and Articles of Association (15 pages) |
5 September 2001 | Nc inc already adjusted 28/08/01 (3 pages) |
5 September 2001 | S-div 28/08/01 (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | S-div 28/08/01 (2 pages) |
5 September 2001 | Memorandum and Articles of Association (15 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
5 June 2001 | Company name changed macrocom (690) LIMITED\certificate issued on 05/06/01 (2 pages) |
5 June 2001 | Company name changed macrocom (690) LIMITED\certificate issued on 05/06/01 (2 pages) |
8 May 2001 | Incorporation (18 pages) |
8 May 2001 | Incorporation (18 pages) |