Glasgow
G41 1HJ
Scotland
Secretary Name | Mr Harvey Samuel Fields |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2002(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Craig Bruce |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Joshua Fields |
---|---|
Date of Birth | June 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Maureen Fields |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Neidpath Roadeast Whitecraigs Glasgow G46 6TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
45.2k at £1 | Harvey Fields 90.00% Ordinary |
---|---|
5k at £1 | Craig Bruce 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,731 |
Cash | £18 |
Current Liabilities | £391,734 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2023 (2 months ago) |
---|---|
Next Return Due | 1 February 2024 (10 months, 2 weeks from now) |
21 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
---|---|
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
26 January 2021 | Director's details changed for Mr Joshua Fields on 1 January 2020 (2 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 April 2014 | Section 519 (1 page) |
23 April 2014 | Section 519 (1 page) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Mr Harvey Samuel Fields on 17 January 2014 (1 page) |
20 January 2014 | Director's details changed for Mr Harvey Samuel Fields on 17 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Joshua Fields on 17 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Craig Bruce on 17 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Harvey Samuel Fields on 17 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Joshua Fields on 17 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Craig Bruce on 17 January 2014 (2 pages) |
20 January 2014 | Secretary's details changed for Mr Harvey Samuel Fields on 17 January 2014 (1 page) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joshua Fields on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joshua Fields on 18 January 2010 (2 pages) |
3 August 2009 | Director appointed joshua fields (1 page) |
3 August 2009 | Director appointed joshua fields (1 page) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
12 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from a s fisher & co ca 160 hope street glasgow G2 2TJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from a s fisher & co ca 160 hope street glasgow G2 2TJ (1 page) |
1 September 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
1 September 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
9 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
24 January 2006 | Return made up to 18/01/06; no change of members (7 pages) |
24 January 2006 | Return made up to 18/01/06; no change of members (7 pages) |
29 April 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
29 April 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
27 January 2005 | Return made up to 18/01/05; no change of members (7 pages) |
27 January 2005 | Return made up to 18/01/05; no change of members (7 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
29 April 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
29 April 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
2 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
21 May 2003 | Ad 16/05/03--------- £ si [email protected]=50000 £ ic 222/50222 (2 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Ad 28/03/03--------- £ si [email protected]=27 £ ic 195/222 (2 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Ad 28/03/03--------- £ si [email protected]=95 £ ic 100/195 (2 pages) |
21 May 2003 | Company name changed kirkton LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed kirkton LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Ad 16/05/03--------- £ si [email protected]=50000 £ ic 222/50222 (2 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Ad 28/03/03--------- £ si [email protected]=27 £ ic 195/222 (2 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Ad 28/03/03--------- £ si [email protected]=95 £ ic 100/195 (2 pages) |
23 January 2003 | Return made up to 18/01/03; full list of members
|
23 January 2003 | Return made up to 18/01/03; full list of members
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
22 February 2002 | Ad 25/01/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 160 hope street glasgow G2 2TJ (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (3 pages) |
22 February 2002 | Ad 25/01/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 160 hope street glasgow G2 2TJ (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (3 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | £ nc 100/100000 25/01/02 (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | £ nc 100/100000 25/01/02 (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (16 pages) |
18 January 2002 | Incorporation (16 pages) |