175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Douglas George Douglas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Loch Torridon East Kilbride Lanarkshire G74 2ET Scotland |
Secretary Name | Marion Reid Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Loch Torridon East Kilbride Glasgow G74 2ET Scotland |
Secretary Name | Mr Douglas George Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 November 2016) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Loch Torridon East Kilbride Lanarkshire G74 2ET Scotland |
Director Name | Mr Douglas George Douglas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b Peacock Cross Industrial Est Burnbank Road Hamilton ML3 9AQ Scotland |
Director Name | Mr Colin Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Cornwall Street East Kilbride Glasgow G74 1AF Scotland |
Director Name | Mr Colin Johnstone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5b Peacock Cross Industrial Est Burnbank Road Hamilton ML3 9AQ Scotland |
Director Name | Mr Colin Johnstone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | justhampers.com |
---|
Registered Address | C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Douglas George Douglas 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
9 December 2016 | Delivered on: 19 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as the bruce hotel, town centre, east kilbride, glasgow, G74 1LS registered in the land register of scotland under title number lan 49776. Outstanding |
---|---|
28 November 2016 | Delivered on: 8 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
13 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Registered office address changed from Unit 5B Peacock Cross Industrial Est Burnbank Road Hamilton ML3 9AQ to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Colin Johnstone as a director on 1 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Douglas George Douglas as a director on 1 May 2017 (1 page) |
12 April 2017 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
24 March 2017 | Appointment of Mr Douglas George Douglas as a director on 23 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Colin Johnstone as a director on 24 March 2017 (1 page) |
24 January 2017 | Termination of appointment of Douglas George Douglas as a director on 10 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Colin Johnstone as a director on 10 January 2017 (2 pages) |
19 December 2016 | Registration of charge SC2370980002, created on 9 December 2016 (7 pages) |
8 December 2016 | Registration of charge SC2370980001, created on 28 November 2016 (11 pages) |
6 December 2016 | Appointment of Mr Douglas George Douglas as a director on 23 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Colin Johnstone as a director on 23 November 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Termination of appointment of Douglas George Douglas as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Douglas George Douglas as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Colin Johnstone as a director on 23 November 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 May 2016 | Company name changed just hampers (uk) LIMITED\certificate issued on 31/05/16
|
31 May 2016 | Resolutions
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 July 2011 | Previous accounting period extended from 30 October 2010 to 28 February 2011 (1 page) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 October 2009 (5 pages) |
2 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from auchinraith cottage auchinraith garden centre whistleberry road HAMILTONML3 0EG (1 page) |
28 October 2008 | Secretary appointed mr douglas george douglas (1 page) |
28 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
27 October 2008 | Appointment terminated secretary marion douglas (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (4 pages) |
18 February 2008 | Return made up to 19/09/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 October 2006 (5 pages) |
9 February 2007 | Return made up to 19/09/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 October 2005 (5 pages) |
13 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 October 2003 (5 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
27 August 2003 | Accounting reference date extended from 30/09/03 to 30/10/03 (1 page) |
20 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (16 pages) |