Glasgow
Strathclyde
G41 4AF
Scotland
Secretary Name | Richard Beattie Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 63 Carlton Place Glasgow G5 9TW Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Aftab Shafiq Bal |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2004) |
Role | Bank Officer |
Correspondence Address | 15 Morton Gardens Maxwell Park Glasgow Strathclyde G41 4AF Scotland |
Registered Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Aftab Shafiq Bal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,772 |
Cash | £2 |
Current Liabilities | £65,115 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
23 November 2001 | Delivered on: 5 December 2001 Persons entitled: Aib Group (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
---|---|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
27 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 12 May 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Secretary's details changed for Richard Beattie Management Limited on 9 June 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Richard Beattie Management Limited on 9 June 2010 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 8 June 2010 (3 pages) |
14 July 2010 | Annual return made up to 8 June 2010 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 September 2009 | Return made up to 08/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 September 2005 | Return made up to 08/06/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 January 2004 | Return made up to 08/06/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 February 2003 | Return made up to 08/06/02; full list of members (6 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
27 November 2001 | Memorandum and Articles of Association (7 pages) |
27 November 2001 | Resolutions
|
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (19 pages) |