1066 Barrhead Road Bishopbriggs
Glasgow
G53 5AB
Scotland
Director Name | Mrs Patricia Anne McGinlay |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Unit 7, The Wedge 1066 Barrhead Road Darnley Glasgow G53 5AB Scotland |
Director Name | Geraldine Mogan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Deputy Director/Housing Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 7, The Wedge 1066 Barrhead Road Glasgow G53 5ab G53 5AB Scotland |
Director Name | Ms Nurgis Rennie Finlayson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Customer Service |
Country of Residence | Scotland |
Correspondence Address | Unit 7, The Wedge 1066 Barrhead Road Glasgow Lanarkshire G53 5AB Scotland |
Secretary Name | T C Young (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Nicholas John Harrison |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 Strathaven Road Eaglesham Glasgow Lanarkshire G76 0AE Scotland |
Director Name | Christina Margaret Irvine |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2005) |
Role | Housewife |
Correspondence Address | 112 Lunderston Drive Glasgow G53 6BS Scotland |
Director Name | Johann MacDougall Lamont |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 October 2004) |
Role | Member Scottish Parliament |
Correspondence Address | 5 Mansionhouse Road Glasgow G41 3DN Scotland |
Director Name | Joseih McGuiness |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 April 2002) |
Role | Electrician |
Correspondence Address | 231 Househillwood Road Glasgow G53 6TB Scotland |
Director Name | John Manby Watson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Whitelea Crescent Kilmacolm Renfrewshire PA13 4JP Scotland |
Director Name | William Longmuir McNamara |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 7, The Wedge 1066 Barrhead Road Southpark Village Glasgow G53 5AB Scotland |
Director Name | Mr Alasdair Aird McKee |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2019) |
Role | Chief Executive Glenoaks Housi |
Country of Residence | Scotland |
Correspondence Address | Unit 7, The Wedge 1066 Barrhead Road Bearsden Glasgow G53 5AB Scotland |
Director Name | Corona Ewing |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 71 Glenlora Drive Glasgow G53 6BL Scotland |
Director Name | William Johnstone Munsie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2006) |
Role | Managing Director |
Correspondence Address | 8 Craigie Street Prestwick Ayrshire KA9 1RF Scotland |
Telephone | 0141 2044480 |
---|---|
Telephone region | Glasgow |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£59,125 |
Cash | £31,986 |
Current Liabilities | £753,700 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2020 (overdue) |
13 February 2006 | Delivered on: 21 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The wedge, 1066 barrhead road, pollok, glasgow. Outstanding |
---|---|
11 November 2005 | Delivered on: 2 December 2005 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over 140/146 woodhead road, glasgow GLA184142. Outstanding |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
11 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
11 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Director's details changed for Mrs Michael Clarke on 1 October 2009 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
12 June 2014 | Director's details changed for Mrs Michael Clarke on 1 October 2009 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
26 June 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
26 June 2013 | Director's details changed for William Longmuir Mcnamara on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for William Longmuir Mcnamara on 1 June 2013 (2 pages) |
25 June 2012 | Annual return made up to 8 June 2012 no member list (8 pages) |
25 June 2012 | Annual return made up to 8 June 2012 no member list (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
15 June 2011 | Director's details changed for Geraldine Mogan on 9 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
15 June 2011 | Director's details changed for Geraldine Mogan on 9 June 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
9 June 2010 | Director's details changed for Mrs Patricia Anne Mcginlay on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for William Longmuir Mcnamara on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Nurgis Rennie Finlayson on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Geraldine Mogan on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Michael Clarke on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Alasdair Aird Mckee on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Alasdair Aird Mckee on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Geraldine Mogan on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Michael Clarke on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
9 June 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Patricia Anne Mcginlay on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Nurgis Rennie Finlayson on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for William Longmuir Mcnamara on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Annual return made up to 08/06/09 (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 7 west george street glasgow G2 1BA (1 page) |
27 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 June 2008 | Annual return made up to 08/06/08 (4 pages) |
12 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 June 2007 | Annual return made up to 08/06/07 (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | New director appointed (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 June 2006 | Annual return made up to 08/06/06 (6 pages) |
27 June 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
21 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 January 2006 | New director appointed (2 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | Director resigned (1 page) |
5 July 2005 | Annual return made up to 08/06/05 (7 pages) |
20 June 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Resolutions
|
22 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 September 2004 | Director resigned (1 page) |
11 June 2004 | Annual return made up to 08/06/04
|
13 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 June 2003 | Annual return made up to 15/06/03 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 June 2002 | Annual return made up to 15/06/02 (7 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
7 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 June 2001 | Incorporation (22 pages) |