Glasgow
G61 1PS
Scotland
Director Name | Bryan Edgely |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (closed 31 January 2024) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Balshagray Drive Glasgow G11 7DD Scotland |
Secretary Name | Peter Edgely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (closed 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rubislaw Drive Bearsden Glasgow G61 1PS Scotland |
Director Name | Joyce Morrison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Flat 12 Block 8 Kirklee Gate Glasgow G12 0SZ Scotland |
Secretary Name | Joyce Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Flat 12 Block 8 Kirklee Gate Glasgow G12 0SZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 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 Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £247,827 |
Cash | £50,516 |
Current Liabilities | £413,410 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55, 57 and 59 keptie street, arbroath. Outstanding |
---|---|
23 July 2003 | Delivered on: 25 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 4 & 5 panmuirfield village, dundee (title number ANG25784). Outstanding |
25 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 to 2 high street, kirriemuir. Outstanding |
25 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 high street, kirriemuir. Outstanding |
25 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 215 to 217 albert street, dundee. Outstanding |
7 November 2002 | Delivered on: 12 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 321-323 strathmartine road, dundee. Outstanding |
16 October 2002 | Delivered on: 22 October 2002 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 |
19 October 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
---|---|
14 August 2020 | Director's details changed for Bryan Edgely on 13 August 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 December 2019 | Change of details for Peter Edgely as a person with significant control on 9 December 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 February 2018 | Secretary's details changed for Peter Edgely on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Peter Edgely on 5 February 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 August 2014 | Director's details changed for Peter Edgelly on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Bryan Edgely on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Peter Edgelly on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Peter Edgelly on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Bryan Edgely on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Bryan Edgely on 1 August 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 15 August 2009 (4 pages) |
16 February 2010 | Annual return made up to 15 August 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 December 2008 | Return made up to 15/08/08; full list of members (7 pages) |
4 December 2008 | Return made up to 15/08/08; full list of members (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
3 May 2007 | Return made up to 15/08/06; no change of members
|
3 May 2007 | Return made up to 15/08/06; no change of members
|
26 April 2007 | Registered office changed on 26/04/07 from: 6TH floor, monteith house 11 george square glasgow G2 1DY (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 6TH floor, monteith house 11 george square glasgow G2 1DY (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 7 kingsborough gardens glasgow lanarkshire G12 9NH (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 7 kingsborough gardens glasgow lanarkshire G12 9NH (1 page) |
10 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (6 pages) |
22 October 2002 | Partic of mort/charge * (6 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
6 September 2002 | Ad 15/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 2002 | Ad 15/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
15 August 2002 | Incorporation (13 pages) |
15 August 2002 | Incorporation (13 pages) |