14 Burnside Road
Glasgow
G73 4RQ
Scotland
Director Name | Scott Howie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(3 years after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Inglis Howie Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Stephen John Inglis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(3 years after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Turnlaw Farm 5 Lomond View Cambuslang Lanarkshire G72 8YU Scotland |
Secretary Name | Mr Daniel Wilson McKinlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(3 years after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Plumbers Merchant |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Bourtree Gardens Rutherglen Glasgow G73 4HU Scotland |
Director Name | David Miller |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Plumbers Merchant |
Country of Residence | Scotland |
Correspondence Address | 26 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Plumbers Merchant |
Country of Residence | Scotland |
Correspondence Address | 26 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit A 1 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Daniel Wilson Mckinlay 50.00% Ordinary |
---|---|
25 at £1 | Scott Howie 25.00% Ordinary |
25 at £1 | Stephen John Inglis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,300 |
Cash | £65,094 |
Current Liabilities | £906,791 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
16 October 2006 | Delivered on: 25 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 245-251 main street, bellshill LAN136223. Outstanding |
---|---|
28 October 2005 | Delivered on: 1 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 275 hamilton road, halfway, cambuslang lan 151823. Outstanding |
26 October 2005 | Delivered on: 29 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 george street, perth pth 2977. Outstanding |
12 October 2005 | Delivered on: 18 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 534 sauchiehall street, glasgow. Outstanding |
6 September 2005 | Delivered on: 10 September 2005 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 |
5 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Director's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (2 pages) |
27 April 2023 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
2 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 July 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
6 November 2019 | Director's details changed for Scott Howie on 6 November 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
18 February 2019 | Registered office address changed from 1 Young Place Kelvin Industrial Estate Est Kilbride to Unit a 1 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD on 18 February 2019 (1 page) |
29 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Mr Daniel Wilson Mckinlay on 30 November 2014 (2 pages) |
8 July 2016 | Director's details changed for Mr Daniel Wilson Mckinlay on 30 November 2014 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 April 2015 (1 page) |
9 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 April 2015 (1 page) |
9 July 2015 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 April 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 August 2012 | Director's details changed for Scott Howie on 3 May 2011 (2 pages) |
7 August 2012 | Director's details changed for Stephen John Inglis on 3 May 2011 (2 pages) |
7 August 2012 | Director's details changed for Scott Howie on 3 May 2011 (2 pages) |
7 August 2012 | Director's details changed for Scott Howie on 3 May 2011 (2 pages) |
7 August 2012 | Director's details changed for Stephen John Inglis on 3 May 2011 (2 pages) |
7 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Stephen John Inglis on 3 May 2011 (2 pages) |
7 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 2 May 2011 (15 pages) |
19 May 2011 | Annual return made up to 2 May 2011 (15 pages) |
19 May 2011 | Annual return made up to 2 May 2011 (15 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2010 | Annual return made up to 2 May 2010 (15 pages) |
13 May 2010 | Annual return made up to 2 May 2010 (15 pages) |
13 May 2010 | Annual return made up to 2 May 2010 (15 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (8 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 July 2008 | Return made up to 02/05/08; no change of members (7 pages) |
11 July 2008 | Return made up to 02/05/08; no change of members (7 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2007 | Return made up to 02/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 02/05/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page) |
29 June 2006 | Return made up to 02/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 02/05/06; full list of members (8 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
6 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 103A farmeloan road rutherglen glasgow G73 1EE (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 103A farmeloan road rutherglen glasgow G73 1EE (1 page) |
18 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 81 haugh road yorkhill glasgow G3 8TX (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 81 haugh road yorkhill glasgow G3 8TX (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
2 May 2002 | Incorporation (15 pages) |
2 May 2002 | Incorporation (15 pages) |