Glasgow
G5 0YD
Scotland
Director Name | Mr Hugh Mullaney |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Director Name | Paul Martin MacDonald |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Secretary Name | Paul Martin MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Director Name | Margaret Weir Byrne Smith |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 November 2021) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Director Name | Ms Jemma Louise McDonnell |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Director Name | Mr Jonathan Blair Mullaney |
---|---|
Date of Birth | October 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Director Name | Mr Declan Thomas MacDonald |
---|---|
Date of Birth | March 1996 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Director Name | Ms Jennifer Louise MacDonald |
---|---|
Date of Birth | November 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
Director Name | Mr Stephen Conley |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Cemetery Road Craigton Glasgow G52 1SJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
6 at £1 | Margaret Weir Byrne Mcarthur 5.00% Ordinary |
---|---|
57 at £1 | Hugh Hullaney 47.50% Ordinary |
57 at £1 | Paul McDonald 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,012,568 |
Cash | £218,212 |
Current Liabilities | £417,046 |
Latest Accounts | 30 November 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 October 2022 (4 months ago) |
---|---|
Next Return Due | 17 October 2023 (8 months, 1 week from now) |
27 February 2020 | Delivered on: 10 March 2020 Persons entitled: Paul Martin Macdonald Classification: A registered charge Outstanding |
---|---|
27 February 2020 | Delivered on: 10 March 2020 Persons entitled: Hugh Mullaney Classification: A registered charge Outstanding |
11 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 cemetry road, craigton, glasgow GLA10610. Outstanding |
5 February 2004 | Delivered on: 10 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34/36 queen elizabeth avenue, hillington REN82562. Outstanding |
8 January 2004 | Delivered on: 13 January 2004 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. Outstanding |
26 November 2021 | Cessation of Mulmac Limited as a person with significant control on 17 November 2021 (1 page) |
---|---|
24 November 2021 | Notification of Glasgow Private Hire Limited as a person with significant control on 17 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Steven Paul Malcolm as a director on 17 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Stephen Conley as a director on 17 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of Margaret Weir Byrne Smith as a director on 17 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Jonathan Blair Mullaney as a director on 17 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Hugh Mullaney as a director on 17 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Paul Martin Macdonald as a director on 17 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Jemma Louise Mcdonnell as a director on 17 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Declan Thomas Macdonald as a director on 17 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Jennifer Louise Macdonald as a director on 17 November 2021 (1 page) |
16 November 2021 | Satisfaction of charge 2 in full (1 page) |
16 November 2021 | Satisfaction of charge 3 in full (1 page) |
12 November 2021 | Satisfaction of charge SC2376630004 in full (1 page) |
12 November 2021 | Satisfaction of charge SC2376630005 in full (1 page) |
11 November 2021 | Satisfaction of charge 1 in full (1 page) |
12 October 2021 | Notification of Mulmac Limited as a person with significant control on 27 February 2020 (2 pages) |
12 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
12 October 2021 | Cessation of Hugh Mullaney as a person with significant control on 27 February 2020 (1 page) |
12 October 2021 | Cessation of Paul Mcdonald as a person with significant control on 27 February 2020 (1 page) |
12 August 2021 | Alterations to floating charge SC2376630005 (14 pages) |
12 August 2021 | Alterations to floating charge SC2376630004 (14 pages) |
4 August 2021 | Alterations to floating charge 1 (11 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
7 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
19 March 2020 | Appointment of Mr Jonathan Blair Mullaney as a director on 4 March 2020 (2 pages) |
19 March 2020 | Appointment of Ms Jemma Louise Mcdonnell as a director on 4 March 2020 (2 pages) |
19 March 2020 | Appointment of Ms Jennifer Louise Macdonald as a director on 4 March 2020 (2 pages) |
19 March 2020 | Appointment of Mr Declan Thomas Macdonald as a director on 4 March 2020 (2 pages) |
13 March 2020 | Alterations to floating charge SC2376630004 (24 pages) |
13 March 2020 | Alterations to floating charge SC2376630005 (24 pages) |
10 March 2020 | Registration of charge SC2376630004, created on 27 February 2020 (19 pages) |
10 March 2020 | Registration of charge SC2376630005, created on 27 February 2020 (19 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
5 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Director's details changed for Margaret Weir Byrne Mcarthur on 5 October 2011 (2 pages) |
6 July 2012 | Director's details changed for Margaret Weir Byrne Mcarthur on 5 October 2011 (2 pages) |
6 July 2012 | Director's details changed for Margaret Weir Byrne Mcarthur on 5 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Paul Macdonald as a secretary (1 page) |
28 October 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Paul Macdonald as a secretary (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2009 | Director's details changed for Paul Martin Macdonald on 3 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Hugh Mullaney on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Weir Byrne Mcarthur on 3 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Paul Martin Macdonald on 3 October 2009 (1 page) |
29 October 2009 | Director's details changed for Paul Martin Macdonald on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hugh Mullaney on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Weir Byrne Mcarthur on 3 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Paul Martin Macdonald on 3 October 2009 (1 page) |
29 October 2009 | Director's details changed for Paul Martin Macdonald on 3 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Hugh Mullaney on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Weir Byrne Mcarthur on 3 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Paul Martin Macdonald on 3 October 2009 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / hugh mullaney / 20/04/2008 (1 page) |
29 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / hugh mullaney / 20/04/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
11 December 2007 | Ad 01/12/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
11 December 2007 | Ad 01/12/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
22 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 January 2006 | Return made up to 03/10/05; full list of members
|
4 January 2006 | Return made up to 03/10/05; full list of members
|
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Partic of mort/charge * (5 pages) |
13 January 2004 | Partic of mort/charge * (6 pages) |
13 January 2004 | Partic of mort/charge * (6 pages) |
7 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
1 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
1 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Ad 03/10/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Ad 03/10/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |