Loch Lomond
Alexandria
Dunbartonshire
G83 8QZ
Scotland
Director Name | Mr Stanley David Prosser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Marine Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | Cameron House Marina Cameron House Marina Loch Lomond Alexandria Dunbartonshire G83 8QZ Scotland |
Director Name | Mr Stanley David Prosser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Vehicle Broker |
Country of Residence | Scotland |
Correspondence Address | 15 Lomond Road Glasgow East Dunbartonshire G61 1BA Scotland |
Secretary Name | Jacqueline O Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Bute Crescent Old Kilpatrick G60 5AW Scotland |
Director Name | Martin James Prosser |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 January 2012) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 5 The Birches Shandon, Rhu Dunbartonshire G84 8HN Scotland |
Secretary Name | Mr Stanley David Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(12 months after company formation) |
Appointment Duration | 10 years (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lomond Road Glasgow East Dunbartonshire G61 1BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Cameron House Marina Cameron House Marina Loch Lomond Alexandria Dunbartonshire G83 8QZ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
50 at £1 | Jacqueline Prosser 50.00% Ordinary |
---|---|
50 at £1 | Stan Prosser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,526 |
Cash | £60,810 |
Current Liabilities | £287,327 |
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 | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
21 May 2020 | Delivered on: 29 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge SC2354580001, created on 21 May 2020 (17 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 September 2016 | Appointment of Mr Stanley David Prosser as a director on 29 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
29 September 2016 | Appointment of Mr Stanley David Prosser as a director on 29 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to Cameron House Marina Cameron House Marina Loch Lomond Alexandria Dunbartonshire G83 8QZ on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to Cameron House Marina Cameron House Marina Loch Lomond Alexandria Dunbartonshire G83 8QZ on 6 May 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 December 2013 | Termination of appointment of Stanley Prosser as a secretary (1 page) |
20 December 2013 | Termination of appointment of Stanley Prosser as a director (1 page) |
20 December 2013 | Termination of appointment of Stanley Prosser as a director (1 page) |
20 December 2013 | Termination of appointment of Stanley Prosser as a secretary (1 page) |
26 November 2013 | Registered office address changed from 110 Blochairn Road Glasgow G21 2EG on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 110 Blochairn Road Glasgow G21 2EG on 26 November 2013 (1 page) |
20 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Appointment of Mrs Jacqueline Prosser as a director (2 pages) |
20 September 2013 | Appointment of Mrs Jacqueline Prosser as a director (2 pages) |
20 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Termination of appointment of Martin Prosser as a director (1 page) |
31 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Termination of appointment of Martin Prosser as a director (1 page) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Martin James Prosser on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Martin James Prosser on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Martin James Prosser on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
16 April 2009 | Return made up to 16/08/08; full list of members (3 pages) |
16 April 2009 | Return made up to 16/08/08; full list of members (3 pages) |
15 April 2009 | Director and secretary's change of particulars / stanley prosser / 16/08/2008 (1 page) |
15 April 2009 | Director and secretary's change of particulars / stanley prosser / 16/08/2008 (1 page) |
10 April 2009 | Return made up to 16/08/07; full list of members (3 pages) |
10 April 2009 | Return made up to 16/08/07; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
24 November 2003 | Return made up to 16/08/03; full list of members
|
24 November 2003 | Return made up to 16/08/03; full list of members
|
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
16 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Ad 16/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 7 royal crescent glasgow G3 7SL (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 7 royal crescent glasgow G3 7SL (1 page) |
16 October 2002 | Ad 16/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |