Glasgow
G2 4JR
Scotland
Director Name | Patricia Hanlon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Cant Crescent St Andrews Fife KY16 8NS Scotland |
Director Name | Mr Anthony Hanlon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Patricia Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Cant Crescent St Andrews Fife KY16 8NS Scotland |
Secretary Name | Kenneth Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Mallard Road Clydebank Dunbartonshire G81 6NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 9467775 |
---|---|
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Hanlon 50.00% Ordinary |
---|---|
1 at £1 | Rachel Hanlon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,633 |
Cash | £82,996 |
Current Liabilities | £214,322 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
7 February 2003 | Delivered on: 26 February 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
22 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Kenneth Kerr as a secretary on 14 March 2019 (1 page) |
6 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 May 2014 | Director's details changed for Anthony Hanlon on 23 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Anthony Hanlon on 23 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 March 2014 | Appointment of Miss Rachel Hanlon as a director (2 pages) |
13 March 2014 | Appointment of Miss Rachel Hanlon as a director (2 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 May 2011 | Director's details changed for Anthony Hanlon on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Anthony Hanlon on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 May 2008 | Appointment terminated director and secretary patricia hanlon (1 page) |
22 May 2008 | Secretary appointed kenneth kerr (2 pages) |
22 May 2008 | Secretary appointed kenneth kerr (2 pages) |
22 May 2008 | Appointment terminated director and secretary patricia hanlon (1 page) |
17 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members
|
17 June 2005 | Return made up to 21/05/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 1915 maryhill road glasgow G20 0BY (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 1915 maryhill road glasgow G20 0BY (1 page) |
20 May 2004 | Return made up to 21/05/04; full list of members
|
20 May 2004 | Return made up to 21/05/04; full list of members
|
5 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 166 buchanan street glasgow G1 2LS (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 166 buchanan street glasgow G1 2LS (1 page) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 February 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
6 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (16 pages) |
21 May 2002 | Incorporation (16 pages) |