Glasgow
G1 1DA
Scotland
Director Name | Mr Richard McGlave |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Suite 1e Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Secretary Name | Mrs Andrea Kathleen McGlave |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Suite 1e Ingram House 227 Ingram Street Glasgow G1 1DA 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 |
Website | continuity2.com |
---|---|
Email address | [email protected] |
Telephone | 07 558649957 |
Telephone region | Mobile |
Registered Address | Suite 1e Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Richard Mcglave 51.00% Ordinary |
---|---|
49 at £1 | Andrea Kathleen Mcglave 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,012 |
Cash | £3,154 |
Current Liabilities | £136,054 |
Latest Accounts | 31 March 2022 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (10 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 October 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 17 October 2023 (8 months, 1 week from now) |
13 June 2016 | Delivered on: 14 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 July 2006 | Delivered on: 11 July 2006 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 |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
---|---|
4 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
12 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Director's details changed for Mr Richard Mcglave on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mrs Andrea Kathleen Mcglave on 4 October 2018 (2 pages) |
4 October 2018 | Secretary's details changed for Mrs Andrea Kathleen Mcglave on 4 October 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Registered office address changed from Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF Scotland to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF Scotland to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 3 October 2016 (1 page) |
27 September 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF on 27 September 2016 (1 page) |
14 June 2016 | Registration of charge SC2376730002, created on 13 June 2016 (6 pages) |
14 June 2016 | Registration of charge SC2376730002, created on 13 June 2016 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 March 2015 | Registered office address changed from 18 Inchkeith East Kilbride Glasgow G74 2JZ to 272 Bath Street Glasgow G2 4JR on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 18 Inchkeith East Kilbride Glasgow G74 2JZ to 272 Bath Street Glasgow G2 4JR on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 18 Inchkeith East Kilbride Glasgow G74 2JZ to 272 Bath Street Glasgow G2 4JR on 3 March 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Registered office address changed from E232 Edinburgh House Righead Gate Town Centre, East Kilbride Glasgow G74 1LS United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from E232 Edinburgh House Righead Gate Town Centre, East Kilbride Glasgow G74 1LS United Kingdom on 19 December 2012 (1 page) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Richard Mcglave on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Andrea Kathleen Mcglave on 3 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Richard Mcglave on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Andrea Kathleen Mcglave on 3 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mrs Andrea Kathleen Mcglave on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Richard Mcglave on 3 October 2009 (2 pages) |
11 March 2009 | Return made up to 03/10/08; full list of members (4 pages) |
11 March 2009 | Return made up to 03/10/07; full list of members (4 pages) |
11 March 2009 | Return made up to 03/10/08; full list of members (4 pages) |
11 March 2009 | Return made up to 03/10/07; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from epic house 28-32 cadogan street glasgow G2 7LP (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from epic house 28-32 cadogan street glasgow G2 7LP (1 page) |
4 September 2008 | Return made up to 03/10/06; full list of members (4 pages) |
4 September 2008 | Return made up to 03/10/06; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 18 inch keith st leonards east kilbride G74 2JX (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 18 inch keith st leonards east kilbride G74 2JX (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 12 wellesley drive hairmyres east kilbride G74 9TR (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 12 wellesley drive hairmyres east kilbride G74 9TR (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Company name changed R.M. dauer LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed R.M. dauer LIMITED\certificate issued on 02/11/06 (2 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 505 great western road glasgow G12 8HN (1 page) |
20 June 2005 | Return made up to 03/10/04; full list of members (7 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 505 great western road glasgow G12 8HN (1 page) |
20 June 2005 | Return made up to 03/10/04; full list of members (7 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
15 October 2003 | Ad 03/10/02--------- £ si [email protected] (2 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
15 October 2003 | Ad 03/10/02--------- £ si [email protected] (2 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 505 great western road glasgow G12 8HN (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 505 great western road glasgow G12 8HN (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |