Drumpellier
Coatbridge
ML5 1RS
Scotland
Secretary Name | Mr David William Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stuart Drive Bishopbriggs G64 2AS Scotland |
Director Name | Mr David William Brady |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accountsplus Accountants Studio 51,Embroidery Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3321997 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Accountsplus Accountants Studio 51,Embroidery Mill Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Brady 50.00% Ordinary |
---|---|
1 at £1 | Philip John Brady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,442 |
Cash | £16,660 |
Current Liabilities | £38,799 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
29 November 2006 | Delivered on: 5 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.34 hectares at baltic street/nuneaton street, dalmarnock, glasgow GLA91540. Outstanding |
---|---|
1 February 2006 | Delivered on: 7 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to 0.34 hectares (0.86 acres) or thereby at baltic street/nuneaton street, dalmarnock, glasgow which forms part and portion of subjects to the northwest of nuneaton street, glasgow gla 91540. Outstanding |
31 August 2001 | Delivered on: 17 September 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 |
3 September 2001 | Delivered on: 6 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 broad street, glasgow. Outstanding |
6 August 2001 | Delivered on: 14 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 |
17 November 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
---|---|
17 November 2020 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 268 Nuneaton Street Glasgow G40 3DX on 17 November 2020 (1 page) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 February 2012 | Appointment of Mr David William Brady as a director (2 pages) |
16 February 2012 | Appointment of Mr David William Brady as a director (2 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2010 | Director's details changed for Philip John Brady on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Philip John Brady on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 25 bothwell street glasgow G2 6NL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 25 bothwell street glasgow G2 6NL (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 January 2008 | Return made up to 12/07/07; full list of members (7 pages) |
31 January 2008 | Return made up to 12/07/07; full list of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members
|
10 August 2006 | Return made up to 12/07/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 September 2003 | Return made up to 12/07/03; full list of members
|
26 September 2003 | Return made up to 12/07/03; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members
|
8 August 2002 | Return made up to 12/07/02; full list of members
|
17 September 2001 | Partic of mort/charge * (5 pages) |
17 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
14 August 2001 | Partic of mort/charge * (6 pages) |
14 August 2001 | Partic of mort/charge * (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 25 bothwell street glasgow G2 6NL (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 25 bothwell street glasgow G2 6NL (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Incorporation (16 pages) |
12 July 2001 | Incorporation (16 pages) |