Glasgow
G1 2PS
Scotland
Secretary Name | Mrs Gillian Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Nile Street 2/1 Glasgow G1 2PS Scotland |
Director Name | Mamie Macfarlane |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Williamwood Park West Glasgow G44 3TE Scotland |
Secretary Name | Mr Alan Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 256 Clarkston Road Glasgow G44 3EA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 21 West Nile Street 2/1 Glasgow G1 2PS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Charles Taylor 50.00% Ordinary |
---|---|
1 at £1 | Gillian Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £64,260 |
Gross Profit | £64,260 |
Net Worth | £246,630 |
Cash | £2,383 |
Current Liabilities | £49,621 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
27 July 2011 | Delivered on: 4 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 279 drakemire drive glasgow GLA149610. Outstanding |
---|---|
27 July 2011 | Delivered on: 4 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 291 to 303 and 303 drakemire drive glasgow gla 177121. Outstanding |
19 May 2004 | Delivered on: 7 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 woodneuk road, darnley, glasgow. Outstanding |
1 August 2003 | Delivered on: 7 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 woodneuk road, glasgow GLA138217. Outstanding |
1 August 2003 | Delivered on: 14 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 250 clarkston road, glasgow gla 24311. Outstanding |
1 August 2003 | Delivered on: 14 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89-99 woodneuk road, glasgow. Outstanding |
12 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Royal Bank of Scotland 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 |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
23 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 March 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 March 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
20 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 September 2013 | Registered office address changed from 130 Toryglen Street Glasgow G5 0BH Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 20 September 2013 (1 page) |
24 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
3 August 2012 | Termination of appointment of Alan Taylor as a secretary (1 page) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Alan Charles Taylor on 26 July 2010 (2 pages) |
4 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
6 November 2008 | Return made up to 26/07/08; full list of members (7 pages) |
4 September 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 24 skirving street shawlands glasgow G41 3AA (1 page) |
14 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
14 September 2007 | Director resigned (1 page) |
15 August 2007 | Strike-off action suspended (1 page) |
16 May 2007 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
13 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2005 | Secretary's particulars changed (1 page) |
25 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
7 June 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Return made up to 26/07/03; full list of members (6 pages) |
28 October 2003 | New secretary appointed (2 pages) |
14 August 2003 | Partic of mort/charge * (5 pages) |
14 August 2003 | Partic of mort/charge * (5 pages) |
7 August 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
16 June 2003 | Total exemption full accounts made up to 30 July 2002 (8 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Incorporation (14 pages) |