Glasgow
G2 5JF
Scotland
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Maureen Williamson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 36 Birkhill Road Cambus Barron Stirling FK7 9JS Scotland |
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 December 2013) |
Role | Director/Ceo |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkhill Road Cambusbarron Stirling FK7 9JS Scotland |
Secretary Name | Mr Brian George Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2005) |
Role | Director/Ceo |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkdhill Road Cambus Barron Stirling FK7 9JS Scotland |
Secretary Name | Mr Alan Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,361 |
Cash | £31,184 |
Current Liabilities | £10,847 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
24 January 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 October 2018 | Appointment of Mr Brian George Williamson as a director on 13 December 2017 (2 pages) |
16 January 2018 | Change of details for Mrs Sharon Williamson as a person with significant control on 20 January 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 January 2018 | Change of details for Mrs Sharon Williamson as a person with significant control on 20 January 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Alan Blair as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Alan Blair as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Brian George Williamson as a director on 1 December 2013 (1 page) |
12 January 2015 | Termination of appointment of Brian George Williamson as a director on 1 December 2013 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Brian George Williamson as a director on 1 December 2013 (1 page) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 December 2013 | Purchase of own shares. (4 pages) |
31 December 2013 | Cancellation of shares. Statement of capital on 31 December 2013
|
31 December 2013 | Purchase of own shares. (4 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Cancellation of shares. Statement of capital on 31 December 2013
|
31 December 2013 | Resolutions
|
9 December 2013 | Appointment of Mrs Sharon Williamson as a director (2 pages) |
9 December 2013 | Appointment of Mrs Sharon Williamson as a director (2 pages) |
14 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Brian George Williamson on 19 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Brian George Williamson on 19 September 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (6 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (6 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 October 2006 | Return made up to 29/08/06; full list of members (8 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Return made up to 29/08/06; full list of members (8 pages) |
25 October 2006 | Secretary resigned (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: millview 36 birkhill road stirling FK7 9JS (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: millview 36 birkhill road stirling FK7 9JS (1 page) |
29 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 90 mitchell street glasgow G1 3NQ (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 90 mitchell street glasgow G1 3NQ (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 March 2005 | Company name changed back of a fag packet LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed back of a fag packet LIMITED\certificate issued on 21/03/05 (2 pages) |
8 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
28 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
28 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
2 November 2001 | Company name changed standreach LIMITED\certificate issued on 01/11/01 (2 pages) |
2 November 2001 | Company name changed standreach LIMITED\certificate issued on 01/11/01 (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 19 glasgow road paisley PA1 3QX (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2001 | Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 19 glasgow road paisley PA1 3QX (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
29 August 2001 | Incorporation (17 pages) |
29 August 2001 | Incorporation (17 pages) |