Giffnock
Glasgow
Lanarkshire
G46 6QA
Scotland
Secretary Name | Sandra Gallacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Seyton Avenue Giffnock Glasgow Lanarkshire G46 6QA Scotland |
Director Name | Mr David Nimmo |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Miss Milli Gallacher |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2024(22 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | John Gallacher 50.00% Ordinary |
---|---|
1 at £1 | Sandra Gallacher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,616 |
Cash | £1,508 |
Current Liabilities | £155,114 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
27 June 2006 | Delivered on: 3 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
19 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
14 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
1 September 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 April 2017 | Appointment of Mr David Nimmo as a director on 16 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr David Nimmo as a director on 16 March 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 April 2014 | Registered office address changed from C/O Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ on 3 April 2014 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 22 September 2010 (1 page) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 22 September 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Registered office address changed from C/O C/O Grimley and Company 65 St.Vincent Crescent Glasgow G3 8NQ G3 8NQ Scotland on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from C/O Grimley and Company 65 St. Vincent Street Glasgow G3 8NQ on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from C/O C/O Grimley and Company 65 St.Vincent Crescent Glasgow G3 8NQ G3 8NQ Scotland on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from C/O Grimley and Company 65 St. Vincent Street Glasgow G3 8NQ on 15 October 2009 (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
25 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Return made up to 03/09/07; no change of members (6 pages) |
5 December 2007 | Return made up to 03/09/07; no change of members (6 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
3 July 2006 | Partic of mort/charge * (3 pages) |
3 July 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members
|
22 September 2005 | Return made up to 03/09/05; full list of members
|
6 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
24 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
24 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
30 September 2004 | Return made up to 03/09/04; no change of members (6 pages) |
30 September 2004 | Return made up to 03/09/04; no change of members (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 September 2003 | Return made up to 03/09/03; no change of members (6 pages) |
14 September 2003 | Return made up to 03/09/03; no change of members (6 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
15 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
3 September 2001 | Incorporation (16 pages) |
3 September 2001 | Incorporation (16 pages) |