2 Carment Drive
Shawlands
Glasgow
G41 3PP
Scotland
Secretary Name | Mr John Beresford |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ref: Jpb 2 Carment Drive Shawlands Glasgow G41 3PP Scotland |
Director Name | Mrs Mary Beresford |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ref: Jpb 2 Carment Drive Shawlands Glasgow G41 3PP Scotland |
Director Name | William Beresford |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Peveril Avenue Burnside Glasgow Lanarkshire G73 4JJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Ref: Jpb 2 Carment Drive Shawlands Glasgow G41 3PP Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
2 at £1 | Glasgow Central Tenances LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,925 |
Cash | £13,556 |
Current Liabilities | £436,346 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 August 2002 | Delivered on: 19 September 2002 Persons entitled: Glasgow Central Tenancies Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
22 April 2002 | Delivered on: 10 May 2002 Persons entitled: William Beresford and John Beresford Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Mrs Mary Beresford as a director (2 pages) |
19 July 2011 | Appointment of Mrs Mary Beresford as a director (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Termination of appointment of William Beresford as a director (1 page) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Termination of appointment of William Beresford as a director (1 page) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
16 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
4 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
28 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
28 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
10 May 2002 | Partic of mort/charge * (6 pages) |
10 May 2002 | Partic of mort/charge * (6 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 March 2002 | Incorporation (16 pages) |
5 March 2002 | Incorporation (16 pages) |