Newton Mearns
Glasgow
G77 5QU
Scotland
Director Name | Mrs Lesley Cameron Dickson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Edzell Drive Newton Mearns Glasgow G77 5QU Scotland |
Secretary Name | Mrs Lesley Cameron Dickson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Edzell Drive Newton Mearns Glasgow G77 5QU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Glenn Dickson 32.47% Ordinary |
---|---|
50 at £1 | Lesley Dickson 32.47% Ordinary |
27 at £1 | Robert Dickson 17.53% Ordinary |
27 at £1 | Stuart Torrance 17.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,928 |
Cash | £17,876 |
Current Liabilities | £111,978 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
7 August 2015 | Delivered on: 12 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Eastmost flat on the ground floor of the block 55 lanton road, glasgow, G43 2SR registered in the land register of scotland under title number GLA71131. Outstanding |
---|---|
2 April 2007 | Delivered on: 2 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of variation Secured details: All sums due or to become due. Particulars: Subjects on the north west of seven rennie place, college milton, east kilbride, glasgow LAN145918 and subjects seven rennie place, college milton, east kilbride, glasgow LAN147470. Outstanding |
5 March 2007 | Delivered on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 rennie place, east kilbride LAN172119. Outstanding |
18 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-32 cogan street, pollokshaws, glasgow (title number GLA171906). Outstanding |
27 February 2004 | Delivered on: 6 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2018 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 December 2018 (1 page) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 August 2015 | Registration of charge SC2349680005, created on 7 August 2015 (6 pages) |
12 August 2015 | Registration of charge SC2349680005, created on 7 August 2015 (6 pages) |
12 August 2015 | Registration of charge SC2349680005, created on 7 August 2015 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Secretary's details changed for Lesley Dickson on 5 August 2010 (1 page) |
27 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Glenn Dickson on 5 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mrs Lesley Cameron Dickson on 5 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Glenn Dickson on 5 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Lesley Cameron Dickson on 5 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Lesley Dickson on 5 August 2010 (1 page) |
27 September 2010 | Director's details changed for Glenn Dickson on 5 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Lesley Dickson on 5 August 2010 (1 page) |
27 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mrs Lesley Cameron Dickson on 5 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
2 April 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Partic of mort/charge * (3 pages) |
31 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
10 August 2005 | Ad 01/10/04--------- £ si 54@1=54 £ ic 100/154 (2 pages) |
10 August 2005 | Ad 01/10/04--------- £ si 54@1=54 £ ic 100/154 (2 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
16 August 2004 | Return made up to 05/08/04; full list of members
|
16 August 2004 | Return made up to 05/08/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
6 March 2004 | Partic of mort/charge * (7 pages) |
6 March 2004 | Partic of mort/charge * (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
5 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
21 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2002 | Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (16 pages) |
5 August 2002 | Incorporation (16 pages) |