Busby
Glasgow
G76 8JE
Scotland
Secretary Name | Miss Helen Mary Adam |
---|---|
Status | Current |
Appointed | 01 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 177 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Miss Janice Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Linnvale Way Dullatur North Lanarkshire G68 0FG Scotland |
Director Name | Miss Janice Russell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Linnvale Way Dullatur North Lanarkshire G68 0FG Scotland |
Secretary Name | Mr Ian Black |
---|---|
Status | Resigned |
Appointed | 10 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 15 Merrygreen Place Stewarton Kilmarnock Ayrshire KA3 5EJ Scotland |
Director Name | Mr Paul William Steven |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat1/1, 191 Hyndland Road Glasgow Lanarkshire G12 9HT Scotland |
Telephone | 01698 717273 |
---|---|
Telephone region | Motherwell |
Registered Address | 177 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
4k at £1 | Alan William Steven 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £408,805 |
Cash | £362,806 |
Current Liabilities | £68,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
21 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
21 September 2023 | Confirmation statement made on 18 September 2023 with updates (5 pages) |
10 November 2022 | Termination of appointment of Paul William Steven as a director on 23 October 2022 (1 page) |
10 November 2022 | Cessation of Paul William Steven as a person with significant control on 23 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
3 October 2022 | Change of details for Alan William Steven as a person with significant control on 6 April 2016 (2 pages) |
3 October 2022 | Change of details for Mr Paul William Steven as a person with significant control on 6 April 2016 (2 pages) |
23 September 2022 | Full accounts made up to 31 March 2022 (24 pages) |
26 April 2022 | Appointment of Miss Helen Mary Adam as a secretary on 1 March 2022 (2 pages) |
26 April 2022 | Termination of appointment of Ian Black as a secretary on 1 March 2022 (1 page) |
22 October 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
30 July 2021 | Full accounts made up to 31 March 2021 (27 pages) |
25 November 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
25 November 2020 | Director's details changed for Mr Paul William Steven on 18 September 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr Paul William Steven on 25 November 2020 (2 pages) |
25 November 2020 | Change of details for Mr Paul William Steven as a person with significant control on 18 September 2020 (2 pages) |
1 July 2020 | Full accounts made up to 31 March 2020 (26 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 March 2019 (24 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 May 2017 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 177 West George Street Glasgow G2 2LB on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 177 West George Street Glasgow G2 2LB on 11 May 2017 (1 page) |
18 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
7 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Resolutions
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
3 September 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
3 September 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
3 September 2015 | Purchase of own shares. (3 pages) |
3 September 2015 | Purchase of own shares. (3 pages) |
13 May 2015 | Appointment of Mr Paul William Steven as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Paul William Steven as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Paul William Steven as a director on 8 May 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders (5 pages) |
10 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders (5 pages) |
9 September 2014 | Secretary's details changed for Mr Ian Black on 1 September 2014 (1 page) |
9 September 2014 | Secretary's details changed for Mr Ian Black on 1 September 2014 (1 page) |
9 September 2014 | Secretary's details changed for Mr Ian Black on 1 September 2014 (1 page) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Secretary's details changed for Mr Ian Black on 1 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Ian Black on 1 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Ian Black on 1 August 2013 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Cancellation of shares. Statement of capital on 7 April 2011
|
7 April 2011 | Cancellation of shares. Statement of capital on 7 April 2011
|
7 April 2011 | Cancellation of shares. Statement of capital on 7 April 2011
|
7 April 2011 | Purchase of own shares. (3 pages) |
7 April 2011 | Purchase of own shares. (3 pages) |
14 January 2011 | Appointment of Mr Ian Black as a secretary (2 pages) |
14 January 2011 | Appointment of Mr Ian Black as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Janice Russell as a secretary (1 page) |
10 January 2011 | Termination of appointment of Janice Russell as a secretary (1 page) |
18 November 2010 | Termination of appointment of Janice Russell as a director (1 page) |
18 November 2010 | Termination of appointment of Janice Russell as a director (1 page) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Alan William Steven on 18 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Janice Russell on 18 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Janice Russell on 18 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Alan William Steven on 18 September 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Gbp sr 55000@1 (2 pages) |
6 March 2009 | Gbp sr 55000@1 (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2004 | Return made up to 18/09/04; full list of members
|
28 September 2004 | Return made up to 18/09/04; full list of members
|
3 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 February 2004 | Return made up to 18/09/03; full list of members
|
12 February 2004 | Return made up to 18/09/03; full list of members
|
31 July 2003 | Accounts made up to 31 March 2003 (1 page) |
31 July 2003 | Accounts made up to 31 March 2003 (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
22 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
28 April 2003 | Statement of affairs (8 pages) |
28 April 2003 | Ad 01/04/03--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages) |
28 April 2003 | Ad 01/04/03--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages) |
28 April 2003 | Statement of affairs (8 pages) |
9 April 2003 | Ad 31/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 April 2003 | Nc inc already adjusted 01/04/03 (2 pages) |
9 April 2003 | Ad 31/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Nc inc already adjusted 01/04/03 (2 pages) |
18 September 2002 | Incorporation (19 pages) |
18 September 2002 | Incorporation (19 pages) |