Glasgow
G2 2SD
Scotland
Director Name | Mr Leslie William Halstead Gray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Farmfield House Law Brae West Kilbride Ayrshire KA23 9PB Scotland |
Secretary Name | Mrs Gillian Jean Marie Skeoch Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Sales Advisor |
Country of Residence | Scotland |
Correspondence Address | Farmfield House Law Brae West Kilbride Ayrshire KA23 9PB Scotland |
Director Name | Mr Christopher Feeney |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01505 503926 |
---|---|
Telephone region | Johnstone |
Registered Address | 121 West Regent Street Glasgow G2 2SD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Leslie William Halstead Gray 60.00% Ordinary |
---|---|
40 at £1 | Gillian Jean Marie Skeoch Gray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,475 |
Cash | £4,239 |
Current Liabilities | £37,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
15 August 2008 | Delivered on: 23 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 the cross, beith AYR57436. Outstanding |
---|
13 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages) |
---|---|
13 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages) |
13 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
13 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
20 December 2023 | Appointment of Mr Mark Pearson as a director on 17 November 2023 (2 pages) |
20 December 2023 | Termination of appointment of Christopher Feeney as a director on 17 November 2023 (1 page) |
18 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 August 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
4 July 2022 | Registered office address changed from 30 the Cross Beith North Ayrshire KA15 1BS to 121 West Regent Street Glasgow G2 2SD on 4 July 2022 (1 page) |
25 April 2022 | Termination of appointment of Leslie William Halstead Gray as a director on 25 April 2022 (1 page) |
25 April 2022 | Appointment of Mr Christopher Feeney as a director on 25 April 2022 (2 pages) |
25 April 2022 | Cessation of Leslie William Halstead Gray as a person with significant control on 25 April 2022 (1 page) |
25 April 2022 | Notification of Advanta Solutions Ltd as a person with significant control on 25 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Gillian Jean Marie Skeoch Gray as a secretary on 25 April 2022 (1 page) |
25 April 2022 | Cessation of Gillian Jean Marie Skeoch Gray as a person with significant control on 25 April 2022 (1 page) |
7 March 2022 | Satisfaction of charge 1 in full (1 page) |
25 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Company name changed smg mortgage options LIMITED\certificate issued on 18/09/08 (2 pages) |
16 September 2008 | Company name changed smg mortgage options LIMITED\certificate issued on 18/09/08 (2 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 August 2004 | Return made up to 17/08/04; no change of members (6 pages) |
6 August 2004 | Return made up to 17/08/04; no change of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: st james centre linwood road paisley PA3 3AT (1 page) |
19 May 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: st james centre linwood road paisley PA3 3AT (1 page) |
19 May 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 17/08/03; no change of members (6 pages) |
5 August 2003 | Return made up to 17/08/03; no change of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 October 2002 | Return made up to 17/08/02; full list of members (6 pages) |
1 October 2002 | Return made up to 17/08/02; full list of members (6 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Ad 29/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
31 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Ad 29/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Incorporation (16 pages) |
17 August 2001 | Incorporation (16 pages) |