Bearsden
Glasgow
G61 4DN
Scotland
Secretary Name | Fiona Elizabeth Bryson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2004(3 years after company formation) |
Appointment Duration | 15 years (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | 56 Rosslyn Road Bearsden Glasgow G61 4DN Scotland |
Secretary Name | Elizabeth Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2004) |
Role | Company Director |
Correspondence Address | 57 Tinto Road Bearsden Glasgow G61 4EQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 9430864 |
---|---|
Telephone region | Glasgow |
Registered Address | 56 Rosslyn Road Bearsden Glasgow G61 4DN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
10 at £1 | David Bryson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £946 |
Cash | £13,069 |
Current Liabilities | £27,352 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
---|---|
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Secretary's details changed for Fiona Elizabeth Bryson on 8 August 2010 (1 page) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Secretary's details changed for Fiona Elizabeth Bryson on 8 August 2010 (1 page) |
18 October 2010 | Director's details changed for David Bryson on 8 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for David Bryson on 8 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 57 tinto road bearsden glasgow G61 4EQ (1 page) |
10 October 2008 | Director's change of particulars / david bryson / 01/09/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Return made up to 08/08/04; full list of members (3 pages) |
20 September 2004 | Secretary resigned (1 page) |
23 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 82 mitchell street glasgow G1 3NA (1 page) |
12 October 2001 | Ad 27/09/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Company name changed craignorth LIMITED\certificate issued on 20/09/01 (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
31 August 2001 | Resolutions
|
8 August 2001 | Incorporation (16 pages) |