Milngavie
Glasgow
G62 8AS
Scotland
Secretary Name | Ruth Elizabeth Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Tannoch Drive Milngavie Glasgow Strathclyde G62 8AS Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | eastrenfrewshire.gov.uk |
---|---|
Telephone | 0141 5773000 |
Telephone region | Glasgow |
Registered Address | Glen Works 4 Paisley Road Barrhead Glasgow G78 1ND Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 4 other UK companies use this postal address |
7 at £1 | Gordon Mathieson 70.00% Ordinary |
---|---|
3 at £1 | Ruth Mathieson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £878,210 |
Cash | £175,768 |
Current Liabilities | £43,443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
12 November 2002 | Delivered on: 28 November 2002 Satisfied on: 20 November 2015 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. Fully Satisfied |
---|
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Change of details for Mr Gordon Robert Mathieson as a person with significant control on 12 July 2023 (2 pages) |
12 July 2023 | Change of details for Mrs Ruth Elizabeth Mathieson as a person with significant control on 12 July 2023 (2 pages) |
12 July 2023 | Secretary's details changed for Ruth Elizabeth Mathieson on 12 July 2023 (1 page) |
12 July 2023 | Director's details changed for Mr Gordon Robert Mathieson on 12 July 2023 (2 pages) |
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
1 June 2023 | Appointment of Mrs Ruth Elizabeth Mathieson as a director on 25 May 2023 (2 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 July 2019 | Notification of Ruth Elizabeth Mathieson as a person with significant control on 17 July 2016 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members
|
25 July 2005 | Return made up to 17/07/05; full list of members
|
2 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
19 February 2003 | Ad 09/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 February 2003 | Ad 09/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
29 November 2002 | Company name changed hbj 624 LIMITED\certificate issued on 29/11/02 (3 pages) |
29 November 2002 | Company name changed hbj 624 LIMITED\certificate issued on 29/11/02 (3 pages) |
28 November 2002 | Partic of mort/charge * (6 pages) |
28 November 2002 | Partic of mort/charge * (6 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: glen works paisley road, barrhead glasgow strathclyde G78 1ND (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: glen works paisley road, barrhead glasgow strathclyde G78 1ND (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
17 July 2002 | Incorporation (17 pages) |
17 July 2002 | Incorporation (17 pages) |