Glasgow
G20 7BA
Scotland
Secretary Name | Margaret McElhinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakwood Kippen Stirling FK8 3DP Scotland |
Secretary Name | Ashleigh Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathmore Business Centre 122 Strathmore Road Glasgow G22 7DW 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 |
Registered Address | Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Derek Hewitt 33.33% Ordinary |
---|---|
100 at £1 | Douglas Alexander Collin 33.33% Ordinary |
100 at £1 | Lynne Feldman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,006 |
Cash | £489 |
Current Liabilities | £40,231 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
11 November 2003 | Delivered on: 15 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 227 pappert, bonhill, alexandria. Outstanding |
---|---|
12 June 2003 | Delivered on: 20 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3, 18 shandon crescent, balloch. Outstanding |
11 June 2003 | Delivered on: 19 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 lamont crescent, renton. Outstanding |
24 April 2003 | Delivered on: 2 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 100A whiteford avenue, dumbarton. Outstanding |
10 April 2003 | Delivered on: 24 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9D westcliffe, dumbarton. Outstanding |
6 February 2003 | Delivered on: 13 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement flat, 325 main street, alexandria. Outstanding |
6 February 2003 | Delivered on: 13 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 19 townend road, dumbarton. Outstanding |
17 January 2003 | Delivered on: 27 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 67 east princes street, helensburgh. Outstanding |
31 December 2002 | Delivered on: 9 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Satisfaction of charge 1 in full (1 page) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
25 September 2019 | Registered office address changed from Strathmore Business Centre 122 Strathmore Road Glasgow G22 7DW to Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 25 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
20 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Ashleigh Hewitt as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 May 2017 | Termination of appointment of Ashleigh Hewitt as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 August 2015 | Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages) |
4 August 2015 | Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages) |
4 August 2015 | Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Director's details changed for Douglas Alexander Collin on 28 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Douglas Alexander Collin on 28 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Ashleigh Hewitt on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Ashleigh Hewitt on 28 August 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 October 2008 | Director's change of particulars / douglas collin / 31/07/2008 (1 page) |
9 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / douglas collin / 31/07/2008 (1 page) |
9 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
18 August 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
18 August 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 August 2007 | Return made up to 22/08/07; no change of members
|
29 August 2007 | Return made up to 22/08/07; no change of members
|
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
26 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members
|
26 August 2004 | Return made up to 22/08/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: c/o robert D. locke 18 crowhill road bishopbriggs G64 1QY (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: c/o robert D. locke 18 crowhill road bishopbriggs G64 1QY (1 page) |
29 August 2003 | Ad 31/08/02--------- £ si 100@1 (2 pages) |
29 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
29 August 2003 | Ad 31/08/02--------- £ si 100@1 (2 pages) |
29 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (6 pages) |
9 January 2003 | Partic of mort/charge * (6 pages) |
20 September 2002 | Ad 22/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Ad 22/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 September 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |