Glasgow
G2 2LB
Scotland
Director Name | Daniel McKinley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Edward Hernon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | David Miller |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Kenneth Noll Stewart |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Daniel Mckinlay 25.00% Ordinary |
---|---|
100 at £1 | David Miller 25.00% Ordinary |
100 at £1 | Edward Hernon 25.00% Ordinary |
100 at £1 | Kenneth Noll Stewart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,219 |
Cash | £109,535 |
Current Liabilities | £275,696 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
21 November 2003 | Delivered on: 1 December 2003 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 July 2002 | Delivered on: 17 July 2002 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the south-east and south-west of peel park place, east kilbride (title number lan 91814). Outstanding |
6 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
28 May 2021 | Director's details changed for Daniel Mckinley on 19 May 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
27 January 2020 | Cessation of Kenneth Noll Stewart as a person with significant control on 17 January 2020 (1 page) |
27 January 2020 | Cessation of David Miller as a person with significant control on 17 January 2020 (1 page) |
27 January 2020 | Termination of appointment of David Miller as a director on 17 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Kenneth Noll Stewart as a director on 17 January 2020 (1 page) |
27 January 2020 | Change of details for Mr Daniel Wilson Mckinlay as a person with significant control on 17 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr Edward Hernon as a person with significant control on 17 January 2020 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 26 February 2014 (1 page) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 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) |
25 May 2011 | Director's details changed for Daniel Mckinley on 22 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Edward Hernon on 22 May 2011 (1 page) |
25 May 2011 | Director's details changed for David Miller on 22 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for David Miller on 22 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Kenneth Noll Stewart on 22 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Edward Hernon on 22 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Edward Hernon on 22 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Daniel Mckinley on 22 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Edward Hernon on 22 May 2011 (1 page) |
25 May 2011 | Director's details changed for Kenneth Noll Stewart on 22 May 2011 (2 pages) |
24 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 24 March 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 June 2010 | Director's details changed for Kenneth Noll Stewart on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Edward Hernon on 2 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Kenneth Noll Stewart on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Daniel Mckinley on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Edward Hernon on 2 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Daniel Mckinley on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for David Miller on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for David Miller on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Daniel Mckinley on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for David Miller on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kenneth Noll Stewart on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Edward Hernon on 2 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
20 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 June 2008 | Return made up to 22/05/08; no change of members (8 pages) |
27 June 2008 | Return made up to 22/05/08; no change of members (8 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
5 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (9 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (9 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (9 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 December 2003 | Partic of mort/charge * (5 pages) |
1 December 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page) |
3 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Ad 07/06/02-07/06/02 £ si 399@1=399 £ ic 1/400 (2 pages) |
4 July 2002 | Ad 07/06/02-07/06/02 £ si 399@1=399 £ ic 1/400 (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
22 May 2002 | Incorporation (15 pages) |
22 May 2002 | Incorporation (15 pages) |