Glasgow
G1 2PP
Scotland
Director Name | Jonathan Richard Patterson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr William Strachan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Jeremy Alexander Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Mr William Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75k at £1 | Jeremy Taylor 25.00% Ordinary |
---|---|
75k at £1 | Jonathan Patterson 25.00% Ordinary |
75k at £1 | Mr Matthew Dodds 25.00% Ordinary |
75k at £1 | Mr William Strachan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,798 |
Cash | £17,971 |
Current Liabilities | £958,105 |
Latest Accounts | 25 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 20 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 4 October 2022 (overdue) |
7 July 2005 | Delivered on: 12 July 2005 Satisfied on: 31 October 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 munro place, kilmarnock. Fully Satisfied |
---|---|
30 June 2005 | Delivered on: 7 July 2005 Satisfied on: 23 April 2015 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
21 November 2002 | Delivered on: 29 November 2002 Satisfied on: 30 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 munro place, bonnyton, kilmarnock. Fully Satisfied |
7 November 2002 | Delivered on: 14 November 2002 Satisfied on: 20 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
26 May 2022 | Resolutions
|
---|---|
26 May 2022 | Registered office address changed from 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 May 2022 (2 pages) |
4 April 2022 | Micro company accounts made up to 25 March 2022 (4 pages) |
24 March 2022 | Current accounting period extended from 30 September 2021 to 25 March 2022 (1 page) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
23 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 October 2015 | Satisfaction of charge 4 in full (4 pages) |
31 October 2015 | Satisfaction of charge 4 in full (4 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 April 2015 | Satisfaction of charge 3 in full (4 pages) |
23 April 2015 | Satisfaction of charge 3 in full (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 September 2010 | Secretary's details changed for William Strachan on 20 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Jeremy Alexander Taylor on 20 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Matthew Dodds on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for William Strachan on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Jonathan Richard Patterson on 20 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Jonathan Richard Patterson on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Matthew Dodds on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for William Strachan on 20 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Jeremy Alexander Taylor on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for William Strachan on 20 September 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 October 2009 | Return made up to 20/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 20/09/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (9 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (9 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members
|
8 October 2003 | Return made up to 20/09/03; full list of members
|
8 October 2003 | Ad 20/09/02--------- £ si 299999@1 (2 pages) |
8 October 2003 | Ad 20/09/02--------- £ si 299999@1 (2 pages) |
29 November 2002 | Partic of mort/charge * (5 pages) |
29 November 2002 | Partic of mort/charge * (5 pages) |
14 November 2002 | Partic of mort/charge * (6 pages) |
14 November 2002 | Partic of mort/charge * (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (17 pages) |
20 September 2002 | Incorporation (17 pages) |