Unit 10/11
Glasgow
G51 2YU
Scotland
Director Name | Mr Kenneth Laing |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2023(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 210 Edmiston Drive Unit 10/11 Glasgow G51 2YU Scotland |
Director Name | Ms Carina Jandt |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 December 2023(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Co-Founder & Managing Director |
Country of Residence | England |
Correspondence Address | 210 Edmiston Drive Unit 10/11 Glasgow G51 2YU Scotland |
Director Name | Margaret Robertson Drennan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 December 2014) |
Role | Telephone Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 237 Croftpark Avenue Glasgow G44 5NU Scotland |
Director Name | Victor Quayle |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 176 Croftfoot Road Glasgow G45 9HH Scotland |
Director Name | Elizabeth Clements |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Tormusk Road 2 Glasgow G45 Scotland |
Director Name | Mary Catherine Topper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 July 2021) |
Role | Domestic Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dougrie Road Glasgow G45 Scotland |
Director Name | Mrs Mary Christine Devine |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 06 March 2023) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | 74/21 Dougrie Place Glasgow G45 9AY Scotland |
Director Name | Kathleen Anne McCallum |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 December 2023) |
Role | C.A.B. Manager |
Country of Residence | United Kingdom |
Correspondence Address | 191 Allison Street Crosshill Glasgow G42 8RX Scotland |
Secretary Name | Mr Brian Blyth Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Albert Road Glasgow G42 8DP Scotland |
Director Name | Mrs Angela Molloy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2023) |
Role | Cab Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Dougrie Drive Glasgow G45 9AD Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | newtwo.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6313620 |
Telephone region | Glasgow |
Registered Address | 210 Edmiston Drive Unit 10/11 Glasgow G51 2YU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Second Opportunities 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,954 |
Cash | £30,595 |
Current Liabilities | £66,993 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 11 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
10 April 2019 | Notification of Kathleen Anne Maccallum as a person with significant control on 10 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
13 December 2018 | Termination of appointment of Victor Quayle as a director on 12 December 2018 (1 page) |
13 December 2018 | Cessation of Elizabeth Clements as a person with significant control on 12 December 2018 (1 page) |
12 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Previous accounting period extended from 5 April 2015 to 11 April 2015 (1 page) |
5 January 2016 | Previous accounting period extended from 5 April 2015 to 11 April 2015 (1 page) |
5 January 2016 | Previous accounting period extended from 5 April 2015 to 11 April 2015 (1 page) |
14 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 March 2015 | Termination of appointment of Margaret Robertson Drennan as a director on 20 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Margaret Robertson Drennan as a director on 20 December 2014 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (9 pages) |
21 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
23 January 2012 | Total exemption full accounts made up to 5 April 2011 (18 pages) |
23 January 2012 | Total exemption full accounts made up to 5 April 2011 (18 pages) |
23 January 2012 | Total exemption full accounts made up to 5 April 2011 (18 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (23 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (23 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (23 pages) |
25 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Total exemption full accounts made up to 5 April 2009 (18 pages) |
19 February 2010 | Total exemption full accounts made up to 5 April 2009 (18 pages) |
19 February 2010 | Total exemption full accounts made up to 5 April 2009 (18 pages) |
11 May 2009 | Return made up to 25/02/09; full list of members (5 pages) |
11 May 2009 | Return made up to 25/02/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (19 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (19 pages) |
4 February 2009 | Full accounts made up to 5 April 2008 (19 pages) |
28 March 2008 | Full accounts made up to 5 April 2007 (18 pages) |
28 March 2008 | Full accounts made up to 5 April 2007 (18 pages) |
28 March 2008 | Full accounts made up to 5 April 2007 (18 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
27 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
27 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 5 April 2006 (8 pages) |
30 January 2007 | Full accounts made up to 5 April 2006 (8 pages) |
30 January 2007 | Full accounts made up to 5 April 2006 (8 pages) |
25 May 2006 | Return made up to 25/02/06; full list of members (9 pages) |
25 May 2006 | Return made up to 25/02/06; full list of members (9 pages) |
17 January 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (9 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (9 pages) |
22 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
22 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
22 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
31 December 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
15 December 2003 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
15 December 2003 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
11 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
17 May 2002 | Memorandum and Articles of Association (3 pages) |
17 May 2002 | Memorandum and Articles of Association (3 pages) |
17 May 2002 | Company name changed blp 2002-11 LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed blp 2002-11 LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
25 February 2002 | Incorporation (16 pages) |
25 February 2002 | Incorporation (16 pages) |