18-20 Eagle Street
Glasgow
G4 9XA
Scotland
Secretary Name | Mr Stephen Michael Travers |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | The Sinclair Building 2nd Floor 18-20 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr John Peter Travers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 34 Stanley Street Kinning Park Glasgow G41 1JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Sinclair Building 2nd Floor 18-20 Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,168 |
Cash | £9,222 |
Current Liabilities | £60,679 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
18 January 2002 | Delivered on: 29 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 118 blythswood street, glasgow. Outstanding |
---|---|
8 November 2001 | Delivered on: 14 November 2001 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 |
31 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 April 2022 | Director's details changed for Mr Stephen Michael Travers on 29 April 2022 (2 pages) |
22 April 2022 | Secretary's details changed for Mr Stephen Michael Travers on 21 April 2022 (1 page) |
21 April 2022 | Change of details for Mr Stephen Michael Travers as a person with significant control on 16 March 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
21 April 2022 | Cessation of John Peter Travers as a person with significant control on 20 April 2022 (1 page) |
21 April 2022 | Termination of appointment of John Peter Travers as a director on 20 April 2022 (1 page) |
16 November 2021 | Current accounting period shortened from 5 April 2022 to 31 March 2022 (1 page) |
4 November 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB to The Sinclair Building 2nd Floor 18-20 Eagle Street Glasgow G4 9XA on 30 March 2021 (1 page) |
26 January 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
31 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
7 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 October 2009 | Secretary's details changed for Stephen Travers on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for John Peter Travers on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Peter Travers on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Travers on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Travers on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stephen Travers on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for John Peter Travers on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stephen Travers on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Stephen Travers on 8 October 2009 (2 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
2 September 2009 | Director and secretary's change of particulars / stephen travers / 01/11/2008 (1 page) |
2 September 2009 | Director and secretary's change of particulars / stephen travers / 01/11/2008 (1 page) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page) |
27 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
27 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page) |
27 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members
|
31 August 2006 | Return made up to 24/08/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
13 October 2005 | Return made up to 24/08/05; full list of members (7 pages) |
13 October 2005 | Return made up to 24/08/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
17 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
16 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
16 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 October 2002 | Return made up to 24/08/02; full list of members
|
18 October 2002 | Return made up to 24/08/02; full list of members
|
29 January 2002 | Partic of mort/charge * (5 pages) |
29 January 2002 | Partic of mort/charge * (5 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
7 September 2001 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
7 September 2001 | Ad 04/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | Ad 04/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2001 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
24 August 2001 | Incorporation (16 pages) |
24 August 2001 | Incorporation (16 pages) |