Glasgow
G1 1DA
Scotland
Director Name | Mr Richard McGlave |
---|---|
Date of Birth | February 1962 (Born 62 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 | Office 5f Centrum House 38 Queen Street Glasgow G1 3DX 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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks 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 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
26 October 2023 | Cessation of Andrea Kathleen Mcglave as a person with significant control on 23 October 2023 (1 page) |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (5 pages) |
9 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
27 July 2023 | Registered office address changed from Suite 1E Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Office 5F Centrum House 38 Queen Street Glasgow G1 3DX on 27 July 2023 (1 page) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 September 2022 | Director's details changed for Mrs Andrea Kathleen Mcglave on 29 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr Richard Mcglave on 29 September 2022 (2 pages) |
13 September 2022 | Registered office address changed from Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland to Suite 1E Ingram House 227 Ingram Street Glasgow G1 1DA on 13 September 2022 (1 page) |
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 | Director's details changed for Mr Richard Mcglave on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Richard 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 | 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) |
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 Mrs Andrea Kathleen 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 | Secretary's particulars changed;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 | 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 | 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) |
20 June 2005 | Registered office changed on 20/06/05 from: 505 great western road glasgow G12 8HN (1 page) |
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 98@1 (2 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 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Ad 03/10/02--------- £ si 98@1 (2 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
26 August 2003 | New secretary appointed;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 | Registered office changed on 26/08/03 from: 505 great western road glasgow G12 8HN (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director 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) |