Carmunnock
Glasgow
Scotland
Director Name | Ewan McDougall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 April 2019) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 17a Kittochside Road Carmunnock Glasgow G76 9EW Scotland |
Secretary Name | Pauline O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 46 Ryburg Crescent East Kilbride South Lanarkshire G75 9LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bdsouthscotland.co.uk |
---|
Registered Address | Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Jacqueline Mcdougall 38.00% Ordinary |
---|---|
37 at £1 | Ewan Mcdougall 37.00% Ordinary |
25 at £1 | Pauline O'donnell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,066 |
Cash | £15,445 |
Current Liabilities | £45,003 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 February 2015 | Delivered on: 24 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 February 2015 | Registration of charge SC2357980001, created on 13 February 2015 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 September 2014 | Termination of appointment of Pauline O'donnell as a secretary on 11 September 2014 (1 page) |
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for Pauline O Donnell on 1 August 2014 (1 page) |
10 September 2014 | Director's details changed for Jacqueline Mcdougall on 1 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Jacqueline Mcdougall on 1 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Pauline O Donnell on 1 August 2014 (1 page) |
10 September 2014 | Director's details changed for Ewan Mcdougall on 1 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Ewan Mcdougall on 1 August 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Ewan Mcdougall on 2 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Jacqueline Mcdougall on 2 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Ewan Mcdougall on 2 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Jacqueline Mcdougall on 2 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 February 2006 | New director appointed (2 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
7 October 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
7 October 2002 | Ad 22/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |