Glasgow
G12 8HN
Scotland
Secretary Name | John Robertson Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2013(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | Mr James Mossman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Drive Bearsden Glasgow Lanarkshire G61 1PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Drymen Road Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2013) |
Correspondence Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | John Robertson Reid 60.00% Ordinary |
---|---|
1000 at £1 | Cosmos Innes Reid 10.00% Ordinary |
1000 at £1 | Crowford Peter Reid 10.00% Ordinary |
1000 at £1 | Drymen Road Nominees 10.00% Ordinary |
1000 at £1 | Victoria Elizabeth Reid 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,679 |
Cash | £21,649 |
Current Liabilities | £94,883 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 February 2024 (1 month, 3 weeks from now) |
14 November 2014 | Delivered on: 25 November 2014 Persons entitled: M Developments Limited Classification: A registered charge Particulars: Flat 7-12 robert owen house, 87 bath street, glasgow (title number GLA216538). Outstanding |
---|---|
4 December 2003 | Delivered on: 12 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat dwellinghouse at 19 dowanside road, glasgow. Outstanding |
7 October 2003 | Delivered on: 13 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor above the ground florr at 90 wilton street, glasgow--title number GLA57138. Outstanding |
19 November 2002 | Delivered on: 4 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse consisting of five apartments, kitchen and bathroom entering by the common close number 21 west princes street, glasgow being the westmost or lefthand house situated on the first flat above the ground floor. Outstanding |
26 November 2002 | Delivered on: 2 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Maindoor flat, 16 oxford street, edinburgh. Outstanding |
13 November 2002 | Delivered on: 19 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 6 inverleith avenue, edinburgh. Outstanding |
8 November 2002 | Delivered on: 14 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat, 113 comiston road, edinburgh. Outstanding |
4 November 2002 | Delivered on: 8 November 2002 Satisfied on: 15 October 2015 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. Fully Satisfied |
27 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
---|---|
20 January 2021 | Director's details changed for John Robertson Reid on 19 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
20 January 2021 | Director's details changed for John Robertson Reid on 19 January 2021 (2 pages) |
26 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
6 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
6 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 October 2015 | Satisfaction of charge 1 in full (3 pages) |
15 October 2015 | Satisfaction of charge 1 in full (3 pages) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 March 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 19 March 2015 (1 page) |
25 November 2014 | Registration of charge SC2366840008, created on 14 November 2014 (11 pages) |
25 November 2014 | Registration of charge SC2366840008, created on 14 November 2014 (11 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 September 2013 | Appointment of John Robertson Reid as a secretary (3 pages) |
19 September 2013 | Appointment of John Robertson Reid as a secretary (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Drymen Road Company Secretaries Limited as a secretary (1 page) |
16 September 2013 | Termination of appointment of Drymen Road Company Secretaries Limited as a secretary (1 page) |
18 June 2013 | Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland on 18 June 2013 (2 pages) |
14 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 October 2012 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 October 2011 | Registered office address changed from 126 Drymen Road Bearsden G61 3RB on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 126 Drymen Road Bearsden G61 3RB on 10 October 2011 (1 page) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Secretary's details changed for Drymen Road Company Secretaries Limited on 20 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Secretary's details changed for Drymen Road Company Secretaries Limited on 20 September 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Drymen Road Company Secretaries Limited on 11 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Drymen Road Company Secretaries Limited on 11 September 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Return made up to 11/09/07; no change of members (6 pages) |
24 September 2007 | Return made up to 11/09/07; no change of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
28 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
15 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
15 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 December 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 December 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
22 October 2004 | Return made up to 11/09/04; no change of members (6 pages) |
22 October 2004 | Return made up to 11/09/04; no change of members (6 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
14 November 2002 | Partic of mort/charge * (5 pages) |
14 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | Ad 11/09/02-16/09/02 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 October 2002 | Ad 11/09/02-16/09/02 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
11 September 2002 | Incorporation (15 pages) |
11 September 2002 | Incorporation (15 pages) |