Bridge Of Weir
Renfrewshire
PA11 3AD
Scotland
Secretary Name | James Richard Gordon Kyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knockinaam 11a Elm Avenue Lenzie Glasgow G66 4HJ Scotland |
Director Name | Hazel Mary Kyle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11a Elm Avenue Lenzie, Kirkintilloch Glasgow Lanarkshire G66 4HJ Scotland |
Director Name | Mr Malcolm John Robert Kyle |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2019) |
Role | Construction Manager |
Country of Residence | Scotland |
Correspondence Address | 11a Elm Ave Elm Avenue, Lenzie Kirkintilloch Glasgow G66 4HJ 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 |
Telephone | 0141 7764956 |
---|---|
Telephone region | Glasgow |
Registered Address | The Glen Main Street Bridge Of Weir Renfrewshire PA11 3AD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
2 at £1 | James Richard Gordon Kyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,420 |
Cash | £18,162 |
Current Liabilities | £137,213 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 December 2016 | Delivered on: 20 December 2016 Persons entitled: Mrs Valerie Cullen Classification: A registered charge Particulars: The glen,. Outstanding |
---|---|
4 February 2016 | Delivered on: 17 February 2016 Persons entitled: Mrs Valerie Anne Cullen Classification: A registered charge Particulars: The old police station, sandbank, dunoon. Outstanding |
10 February 2016 | Delivered on: 13 February 2016 Persons entitled: Mrs Valerie Anne Cullen Classification: A registered charge Particulars: Dwellinghouse 'the glen' bridge of weir. Outstanding |
20 May 2005 | Delivered on: 3 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground lying behind the subjects known as and forming thirteen, fifteen, seventeen and nineteen espedair street, paisley ren 117691 ren 112575 ren 60315. Outstanding |
9 February 2005 | Delivered on: 17 February 2005 Satisfied on: 25 July 2014 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 |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (3 pages) |
---|---|
3 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 January 2017 | Director's details changed for James Richard Gordon Kyle on 9 January 2017 (2 pages) |
20 December 2016 | Registration of charge SC2376650005, created on 5 December 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 March 2016 | Registered office address changed from 11a Elm Avenue Lenzie, Kirkintilloch Glasgow G66 4HJ to The Glen Main Street Bridge of Weir Renfrewshire PA11 3AD on 21 March 2016 (1 page) |
17 February 2016 | Registration of charge SC2376650004, created on 4 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC2376650003, created on 10 February 2016 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 July 2014 | Satisfaction of charge 1 in full (1 page) |
2 June 2014 | Termination of appointment of Hazel Kyle as a director (1 page) |
2 June 2014 | Appointment of Mr Malcolm John Robert Kyle as a director (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 March 2011 | Registered office address changed from Hw Chartered Accountants 231-233 St Vincent Street Glasgow G2 5QY on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Hw Chartered Accountants 231-233 St Vincent Street Glasgow G2 5QY on 7 March 2011 (1 page) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Hazel Mary Kyle on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Richard Gordon Kyle on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from knockinaam 11A elm avenue glasgow G66 4HJ (1 page) |
6 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from hw chartered accountants st. Vincent street glasgow G2 5QY united kingdom (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
3 June 2005 | Partic of mort/charge * (4 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
7 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 November 2003 | Return made up to 03/10/03; full list of members
|
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |