Rutherglen
Glasgow
G73 3DS
Scotland
Secretary Name | Mr Gordon Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 96 Hamilton Road Rutherglen Glasgow G73 3DS Scotland |
Director Name | Mrs Catriona Helen Ure Price |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 96 Hamilton Road Rutherglen Glasgow G73 3DS Scotland |
Director Name | Mr Alister Ure Reid |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 West Harbour Road Charlestown Dunfermline Fife KY11 3ET Scotland |
Director Name | Mrs Catriona Helen Ure Price |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 13 February 2002) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 96 Hamilton Road Rutherglen Glasgow G73 3DS Scotland |
Director Name | Sheila Catherine Margaret Reid |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2005) |
Role | Administrator |
Correspondence Address | 6 West Harbour Road Charlestown Fife KY11 3ET Scotland |
Director Name | Mr David Graham McIntyre |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2011(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2013) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
403 at £1 | Gordon Price 38.27% Ordinary |
---|---|
250 at £1 | Alister Ure Reid 23.74% Ordinary |
200 at £1 | Catriona Helen Ure Price 18.99% Ordinary |
200 at £1 | Fiona Margaret Ure Reid 18.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,485 |
Cash | £283 |
Current Liabilities | £57,198 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
20 March 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
6 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
18 January 2021 | Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 (1 page) |
22 October 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
27 February 2019 | Termination of appointment of Alister Ure Reid as a director on 19 January 2019 (1 page) |
8 September 2018 | Appointment of Mrs Catriona Helen Ure Price as a director on 7 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 July 2013 | Termination of appointment of David Mcintyre as a director (1 page) |
11 July 2013 | Termination of appointment of David Mcintyre as a director (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
12 October 2011 | Registered office address changed from 96 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3DS on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 96 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3DS on 12 October 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 September 2011 | Appointment of Mr David Graham Mcintyre as a director (2 pages) |
16 September 2011 | Appointment of Mr David Graham Mcintyre as a director (2 pages) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Mr Alister Ure Reid on 30 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Gordon Price on 30 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Gordon Price on 30 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Alister Ure Reid on 30 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
8 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 September 2008 | Return made up to 30/07/08; no change of members (4 pages) |
18 September 2008 | Return made up to 30/07/08; no change of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 January 2008 | Return made up to 30/07/07; no change of members (7 pages) |
4 January 2008 | Return made up to 30/07/07; no change of members (7 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 September 2006 | Return made up to 30/07/06; full list of members (8 pages) |
4 September 2006 | Return made up to 30/07/06; full list of members (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
20 September 2005 | Return made up to 30/07/05; full list of members (8 pages) |
20 September 2005 | Return made up to 30/07/05; full list of members (8 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
25 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
25 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Ad 03/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Ad 03/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
30 July 2001 | Incorporation (16 pages) |
30 July 2001 | Incorporation (16 pages) |