Glasgow
G2 2SD
Scotland
Director Name | Mr James William Irvine |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 King Street Perth PH2 8JB Scotland |
Director Name | Mr Douglas Moore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorcroft 27 Lochhead Avenue Lochwinnoch Renfrewshire PA12 4AW Scotland |
Secretary Name | Douglas Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Northfield Park Largs Ayrshire KA30 8NZ Scotland |
Secretary Name | Irene Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Moorcroft, 27 Lochhead Avenue Lochwinnoch Renfrewshire PA12 4AW Scotland |
Director Name | Mr Christopher Feeney |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2024) |
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 | 25 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 | 25 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01505 843940 |
---|---|
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 |
51 at £1 | Douglas Moore 51.00% Ordinary |
---|---|
49 at £1 | Irene Moore 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,449 |
Cash | £44,018 |
Current Liabilities | £31,060 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2010 | Secretary's details changed for Irene Moore on 25 September 2010 (1 page) |
5 October 2010 | Director's details changed for Douglas Moore on 25 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
9 January 2006 | Accounts made up to 30 September 2005 (20 pages) |
30 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
9 February 2005 | Accounts made up to 30 September 2004 (18 pages) |
29 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
27 September 2003 | Return made up to 25/09/03; full list of members
|
9 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 October 2002 | Return made up to 25/09/02; full list of members
|
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Ad 25/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
25 September 2001 | Incorporation (16 pages) |