Glasgow
G2 2PQ
Scotland
Secretary Name | Julie Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mrs Julie Richardson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Broomside Place Larbert Stirlingshire FK5 3EE Scotland |
Director Name | Veronica Lynch |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 188 Cumberland Street Glasgow Strathclyde G5 0SH Scotland |
Secretary Name | Mrs Sheila Ann McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 9 Main Street Kirkliston West Lothian EH29 9BS Scotland |
Registered Address | 6 Fitzroy Place Glasgow Strathclyde G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Julie Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,281 |
Cash | £3,178 |
Current Liabilities | £103,713 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
21 June 2002 | Delivered on: 5 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
20 September 2019 | Cessation of Julie Richardson as a person with significant control on 9 September 2019 (3 pages) |
20 September 2019 | Notification of Somerset Nursery Services Limited as a person with significant control on 9 September 2019 (4 pages) |
20 September 2019 | Termination of appointment of Julie Richardson as a director on 9 September 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mrs Julie Richardson on 25 March 2019 (2 pages) |
4 April 2019 | Director's details changed for Mary Patricia Richardson on 25 March 2019 (2 pages) |
4 April 2019 | Change of details for Mrs Julie Richardson as a person with significant control on 25 March 2019 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Mary Patricia Richardson on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mary Patricia Richardson on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Julie Richardson on 5 April 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Julie Richardson on 5 April 2017 (1 page) |
5 April 2017 | Secretary's details changed for Julie Richardson on 5 April 2017 (1 page) |
5 April 2017 | Director's details changed for Julie Richardson on 5 April 2017 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 April 2010 | Director's details changed for Julie Richardson on 25 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mary Patricia Richardson on 25 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Julie Richardson on 25 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mary Patricia Richardson on 25 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Return made up to 25/03/08; no change of members
|
17 June 2008 | Return made up to 25/03/08; no change of members
|
1 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 25/03/07; full list of members (7 pages) |
16 October 2007 | Return made up to 25/03/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members
|
4 May 2006 | Return made up to 25/03/06; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page) |
2 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
2 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
23 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
23 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
5 July 2002 | Partic of mort/charge * (6 pages) |
5 July 2002 | Partic of mort/charge * (6 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
25 March 2002 | Incorporation (13 pages) |
25 March 2002 | Incorporation (13 pages) |