52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 171 Queen Victoria Drive Scotstonhill Glasgow G14 9BP Scotland |
Director Name | Jonathan Mark Dykes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 December 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sandringham Avenue Newton Mearns Glasgow G77 5DU Scotland |
Director Name | Stephen Simpson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 January 2015) |
Role | Self Employed |
Country of Residence | Australia |
Correspondence Address | 2 Hart Court Brookfiled Brisbane Queensland 4069 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MacDonalds Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | PO Box 24238 Sc229352: Companies House Default Address Edinburgh EH7 9HR Scotland |
---|
100 at £1 | Emanuele Bascetta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,737 |
Cash | £45,963 |
Current Liabilities | £81,793 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
16 May 2002 | Delivered on: 31 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
23 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 September 2019 | Registered office address changed to PO Box 24072, Sc229352: Companies House Default Address, Edinburgh, EH3 1FD on 25 September 2019 (1 page) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 January 2019 | Notification of Emanuele Bascetta as a person with significant control on 6 April 2016 (2 pages) |
18 January 2019 | Notification of Gillian Mary Bascetta as a person with significant control on 6 April 2016 (2 pages) |
14 May 2018 | Withdrawal of a person with significant control statement on 14 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 January 2015 | Statement of capital on 19 January 2015
|
19 January 2015 | Statement by Directors (1 page) |
19 January 2015 | Statement of capital on 19 January 2015
|
19 January 2015 | Resolutions
|
19 January 2015 | Statement by Directors (1 page) |
19 January 2015 | Solvency Statement dated 09/01/15 (1 page) |
19 January 2015 | Solvency Statement dated 09/01/15 (1 page) |
19 January 2015 | Resolutions
|
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Termination of appointment of Stephen Simpson as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Stephen Simpson as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Stephen Simpson as a director on 7 January 2015 (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from St Stephen's House, 279 Bath Street, Glasgow Strathclyde G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from , St Stephen's House, 279 Bath, Street, Glasgow, Strathclyde, G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Macdonalds Solicitors as a secretary (1 page) |
26 February 2013 | Termination of appointment of Macdonalds Solicitors as a secretary (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 April 2010 | Director's details changed for Stephen Simpson on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Stephen Simpson on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Macdonalds Solicitors on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Macdonalds Solicitors on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Macdonalds Solicitors on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Stephen Simpson on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 April 2008 | Secretary's change of particulars / macdonald solicitors / 19/03/2002 (2 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 April 2008 | Secretary's change of particulars / macdonald solicitors / 19/03/2002 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 September 2003 | Ad 16/05/02--------- £ si 49999@1 (2 pages) |
17 September 2003 | Statement of affairs (12 pages) |
17 September 2003 | Ad 16/05/02--------- £ si 50000@1 (2 pages) |
17 September 2003 | Ad 16/05/02--------- £ si 50000@1 (2 pages) |
17 September 2003 | Statement of affairs (12 pages) |
17 September 2003 | Ad 16/05/02--------- £ si 49999@1 (2 pages) |
4 August 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 August 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
8 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
31 May 2002 | Partic of mort/charge * (6 pages) |
31 May 2002 | Partic of mort/charge * (6 pages) |
23 May 2002 | Ad 16/05/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Ad 16/05/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Memorandum and Articles of Association (12 pages) |
22 May 2002 | £ nc 1000/150000 15/05/02 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | £ nc 1000/150000 15/05/02 (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Memorandum and Articles of Association (12 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
19 March 2002 | Incorporation (16 pages) |
19 March 2002 | Incorporation (16 pages) |