Kirkintilloch
Glasgow
G66 1QF
Scotland
Secretary Name | Mrs Gillian Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
Director Name | Mr Alexander Cooper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3311781 |
---|---|
Telephone region | Glasgow |
Registered Address | Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
Address Matches | 4 other UK companies use this postal address |
6k at £1 | Laurence Hart 60.00% Ordinary |
---|---|
2k at £1 | Christopher Hart 20.00% Ordinary |
2k at £1 | Emma Hart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,161 |
Cash | £2,692 |
Current Liabilities | £361,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
7 March 2019 | Delivered on: 22 March 2019 Persons entitled: Residential Loans Limited Classification: A registered charge Outstanding |
---|---|
28 June 2018 | Delivered on: 5 July 2018 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: Baldoran house, campsie road, milton of campsie, glasgow. Outstanding |
28 April 2006 | Delivered on: 6 May 2006 Satisfied on: 19 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground lying on the north west of woodland avenue, kirkintilloch situated in the parish of kirkintilloch and county of dumbarton extending to four thousand three hundred and seventeen (4317) square metres or thereby. Fully Satisfied |
15 May 2002 | Delivered on: 21 May 2002 Satisfied on: 19 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11-17 kerr street, kirkintilloch. Fully Satisfied |
27 March 2002 | Delivered on: 9 April 2002 Satisfied on: 19 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
20 August 2020 | Director's details changed for Mr Laurence Alexander Hart on 30 June 2020 (2 pages) |
20 August 2020 | Secretary's details changed for Mrs Gillian Hart on 30 June 2020 (1 page) |
20 August 2020 | Change of details for Mr Laurence Alexander Hart as a person with significant control on 30 June 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge SC2210960005, created on 7 March 2019 (9 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 July 2018 | Registration of charge SC2210960004, created on 28 June 2018 (6 pages) |
12 February 2018 | Appointment of Mr Alexander Cooper as a director on 9 February 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 December 2014 | Satisfaction of charge 3 in full (4 pages) |
19 December 2014 | Satisfaction of charge 3 in full (4 pages) |
19 December 2014 | Satisfaction of charge 1 in full (5 pages) |
19 December 2014 | Satisfaction of charge 2 in full (4 pages) |
19 December 2014 | Satisfaction of charge 2 in full (4 pages) |
19 December 2014 | Satisfaction of charge 1 in full (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 December 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
10 December 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Director's details changed for Laurence Hart on 9 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Laurence Hart on 9 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Laurence Hart on 9 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
18 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
8 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Return made up to 10/07/04; no change of members (6 pages) |
16 July 2004 | Return made up to 10/07/04; no change of members (6 pages) |
22 July 2003 | Return made up to 10/07/03; no change of members
|
22 July 2003 | Return made up to 10/07/03; no change of members
|
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
22 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (6 pages) |
9 April 2002 | Partic of mort/charge * (6 pages) |
25 March 2002 | Ad 04/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o gilliland & company 219 st. Vincent street glasgow G2 5QY (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o gilliland & company 219 st. Vincent street glasgow G2 5QY (1 page) |
25 March 2002 | Ad 04/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 March 2002 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
10 July 2001 | Incorporation (16 pages) |
10 July 2001 | Incorporation (16 pages) |