Glasgow
G41 1HJ
Scotland
Director Name | Catherine Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (closed 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | David Scott Holmes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Secretary Name | Ms Lynne Kettles Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Craig Mckinnon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 September 2004 | Delivered on: 24 September 2004 Persons entitled: Hsbc Bank PLC 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 |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
21 July 2017 | Director's details changed for Mr Craig William Mckinnon on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
21 July 2017 | Registered office address changed from Cheetham & Co Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 21 July 2017 (1 page) |
21 July 2017 | Director's details changed for Catherine Berry on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Craig William Mckinnon as a person with significant control on 6 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of David Holmes as a director (2 pages) |
2 April 2013 | Termination of appointment of Lynne Baillie as a secretary (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Catherine Berry on 21 May 2010 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
2 August 2006 | Return made up to 21/05/06; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 1/3 colvilles place kelvin industrial estate east kilbride G75 0PZ (1 page) |
24 September 2004 | Partic of mort/charge * (6 pages) |
24 June 2004 | Return made up to 21/05/04; full list of members
|
23 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 May 2003 | Return made up to 21/05/03; full list of members
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 152 bath street glasgow G2 4TB (1 page) |
23 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (15 pages) |