Glasgow
South Lanarkshire
G74 5AF
Scotland
Secretary Name | R Iain Gardner & Co Ca (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scotmint.com |
---|---|
Telephone | 01292 268244 |
Telephone region | Ayr |
Registered Address | 2 Bishops Park, Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1000 at £1 | Robert John Brannagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,413 |
Cash | £1,053 |
Current Liabilities | £42,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
13 May 2008 | Delivered on: 20 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 sandgate, ayr AYR80810. Outstanding |
---|---|
23 April 2008 | Delivered on: 7 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2004 | Delivered on: 24 September 2004 Satisfied on: 8 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 5 main street, ayr AYR51749. Fully Satisfied |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
17 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
21 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
30 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Robert John Brannagan on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Robert John Brannagan on 18 December 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Secretary's details changed for R Iain Gardner & Co Ca on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Robert John Brannagan on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for R Iain Gardner & Co Ca on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Robert John Brannagan on 22 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 32 granville street glasgow lanarkshire G3 7DR (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 32 granville street glasgow lanarkshire G3 7DR (1 page) |
6 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 2 bishop's park thorntonhall glasgow G74 5AF (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 2 bishop's park thorntonhall glasgow G74 5AF (1 page) |
30 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 September 2004 | Partic of mort/charge * (6 pages) |
24 September 2004 | Partic of mort/charge * (6 pages) |
23 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 April 2003 | Return made up to 04/04/03; full list of members
|
17 April 2003 | Return made up to 04/04/03; full list of members
|
26 March 2003 | Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2003 | Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
4 April 2002 | Incorporation (16 pages) |
4 April 2002 | Incorporation (16 pages) |