Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Secretary Name | Mr Stuart Andrew John Carmichael |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Snaefell Avenue Burnside Glasgow G73 5DF Scotland |
Director Name | Mr Stuart Andrew John Carmichael |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Snaefell Avenue Burnside Glasgow G73 5DF Scotland |
Director Name | Mrs Karen Heys Cromar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mrs Nicola Dewar King |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Radiographer |
Country of Residence | Channel Islands |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Brian Neeson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Helenslee Court Dumbarton Dunbartonshire G82 4HT Scotland |
Director Name | Mr Greg Henderson Deakin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 127 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
13.8k at £1 | Gordon Heys Deakin 27.78% Ordinary |
---|---|
10.7k at £1 | Greg Henderson Deakin 21.62% Ordinary |
10.6k at £1 | Elizabeth Lillian Deakin 21.41% Ordinary |
7k at £1 | Karen Heys Cromar 14.04% Ordinary |
7k at £1 | Nicola Dewar King 14.04% Ordinary |
550 at £1 | Stuart Andrew John Carmichael 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,395,086 |
Cash | £421,691 |
Current Liabilities | £102,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
4 June 2004 | Delivered on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as unit b, site BT1/W444, bamburgh court, first avenue, team valley trading estate, gateshead (title number TY336296); fixed and floating charges over assets. Outstanding |
---|---|
4 June 2004 | Delivered on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 26E orgreave crescent, sheffield (title number SYK4416190; fixed and floating charge over assets. Outstanding |
5 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as units 2A and 2B europa park, gibley road, grimsby, north lincolnshire; fixed and floating charges over assets. Outstanding |
21 May 2002 | Delivered on: 7 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 February 1990 | Delivered on: 24 January 2003 Satisfied on: 9 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 greenbank road, tullos, aberdeen--title number KNC12733. Fully Satisfied |
19 April 1988 | Delivered on: 7 January 2003 Satisfied on: 9 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, block 25, kilspindie road, dundee (title number ang 24177). Fully Satisfied |
3 December 2002 | Delivered on: 11 December 2002 Satisfied on: 10 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Facotry unit 1, 14 farraday road, southfield industrial estate, glenrothes--title number FFE849. Fully Satisfied |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
19 October 2021 | Cessation of Gregor Henderson Deakin as a person with significant control on 6 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Greg Henderson Deakin as a director on 6 October 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 October 2015 | Appointment of Mrs Karen Heys Cromar as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Nicola Dewar King as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Nicola Dewar King as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Karen Heys Cromar as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Karen Heys Cromar as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Nicola Dewar King as a director on 1 October 2015 (2 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 December 2014 | Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 May 2014 | Registered office address changed from 5 Whittingehame Drive Glasgow Strathclyde G12 0XS on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 5 Whittingehame Drive Glasgow Strathclyde G12 0XS on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 5 Whittingehame Drive Glasgow Strathclyde G12 0XS on 1 May 2014 (1 page) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Gordon Heys Deakin on 11 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Gordon Heys Deakin on 11 January 2010 (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 17A cleveden crescent lane glasgow lanarkshire G12 0NZ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 17A cleveden crescent lane glasgow lanarkshire G12 0NZ (1 page) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
18 May 2007 | Statement of affairs (4 pages) |
18 May 2007 | Statement of affairs (4 pages) |
18 May 2007 | £ ic 50650/49500 19/01/07 £ sr 1150@1=1150 (2 pages) |
18 May 2007 | £ ic 50650/49500 19/01/07 £ sr 1150@1=1150 (2 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (9 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (9 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | £ ic 55000/50650 27/01/06 £ sr 4350@1=4350 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | £ ic 55000/50650 27/01/06 £ sr 4350@1=4350 (2 pages) |
11 April 2006 | Resolutions
|
17 January 2006 | Return made up to 11/01/06; full list of members (10 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 11/01/06; full list of members (10 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
27 September 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
27 September 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 127 elliot street glasgow G3 8EX (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 127 elliot street glasgow G3 8EX (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
11 June 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (10 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (10 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members
|
28 January 2003 | Return made up to 11/01/03; full list of members
|
24 January 2003 | Particulars of property mortgage/charge (5 pages) |
24 January 2003 | Particulars of property mortgage/charge (5 pages) |
7 January 2003 | Particulars of property mortgage/charge (5 pages) |
7 January 2003 | Particulars of property mortgage/charge (5 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
15 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
15 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 July 2002 | Particulars of contract relating to shares (1 page) |
9 July 2002 | Ad 20/02/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
9 July 2002 | Ad 20/02/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
9 July 2002 | Particulars of contract relating to shares (1 page) |
7 June 2002 | Partic of mort/charge * (6 pages) |
7 June 2002 | Partic of mort/charge * (6 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
11 January 2002 | Incorporation (16 pages) |
11 January 2002 | Incorporation (16 pages) |