Gourock
Renfrewshire
PA19 1JA
Scotland
Secretary Name | Ms Angela Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 8 months (closed 20 February 2024) |
Role | I.F.A. |
Country of Residence | Scotland |
Correspondence Address | 9 Turnberry Avenue Gourock Renfrewshire PA19 1JA Scotland |
Director Name | Mr James Leslie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 November 2023) |
Role | I.F.A. |
Country of Residence | Scotland |
Correspondence Address | 9 Turnberry Avenue Gourock Renfrewshire PA19 1JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | clochgate.com |
---|
Registered Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Angela Wilson 50.00% Ordinary |
---|---|
50 at £1 | James Leslie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Director's details changed for James Leslie on 4 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for James Leslie on 4 June 2010 (2 pages) |
11 June 2010 | Director's details changed for James Leslie on 4 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
13 September 2007 | Return made up to 04/06/07; full list of members
|
13 September 2007 | Return made up to 04/06/07; full list of members
|
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
30 November 2005 | Return made up to 04/06/05; full list of members
|
30 November 2005 | Return made up to 04/06/05; full list of members
|
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 September 2004 | Ad 01/04/02--------- £ si 98@1 (2 pages) |
27 September 2004 | Ad 01/04/02--------- £ si 98@1 (2 pages) |
25 June 2004 | Return made up to 04/06/04; full list of members
|
25 June 2004 | Return made up to 04/06/04; full list of members
|
6 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Return made up to 04/06/03; full list of members (7 pages) |
22 May 2003 | Return made up to 04/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
16 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
21 November 2001 | Company name changed manseway LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed manseway LIMITED\certificate issued on 21/11/01 (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 85 claremont street glasgow G3 7JW (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 85 claremont street glasgow G3 7JW (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Resolutions
|
4 June 2001 | Incorporation (16 pages) |
4 June 2001 | Incorporation (16 pages) |