Glasgow
G3 7NG
Scotland
Director Name | Mrs Alison Ada Harris |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | George Cupples Jack |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hillcrest Road Falkirk Stirlingshire FK1 5NH Scotland |
Director Name | Mrs Marion Etta Jack |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | 11 Hillcrest Road Falkirk Stirlingshire FK1 5NH Scotland |
Secretary Name | Mrs Marion Etta Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Hillcrest Road Falkirk Stirlingshire FK1 5NH Scotland |
Director Name | Mrs Alison Ada Harris |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Gartcows Crescent Falkirk Stirlingshire FK1 5QH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Trustees Of George Harris 50.00% Ordinary |
---|---|
1 at £1 | Trustees Of Rebecca Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29 |
Cash | £34 |
Current Liabilities | £5 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
7 November 2002 | Delivered on: 22 November 2002 Persons entitled: The Georgian Finance Company Limited Classification: Standard security Secured details: £60,000 plus interest. Particulars: Ground floor shop, 322 main street, camelon, falkirk. Outstanding |
---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
17 November 2022 | Appointment of Mrs Alison Ada Harris as a director on 16 November 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
15 August 2022 | Termination of appointment of Marion Etta Jack as a director on 12 August 2022 (1 page) |
15 August 2022 | Cessation of Marion Etta Jack as a person with significant control on 12 August 2022 (1 page) |
15 August 2022 | Termination of appointment of Marion Etta Jack as a secretary on 12 August 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 May 2016 | Appointment of Mr George Harris as a director on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Alison Ada Harris as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr George Harris as a director on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Alison Ada Harris as a director on 10 May 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
8 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Marion Etta Jack on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Ada Harris on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Ada Harris on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Marion Etta Jack on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Marion Etta Jack on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Ada Harris on 8 October 2009 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 25 sandyford place, glasgow, G3 7NJ (1 page) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 25 sandyford place, glasgow, G3 7NJ (1 page) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
14 December 2004 | Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2004 | Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 December 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 11 hillcrest road, falkirk, FK1 5NH (1 page) |
20 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 11 hillcrest road, falkirk, FK1 5NH (1 page) |
20 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |