Glasgow
G1 3NQ
Scotland
Secretary Name | Mr Alasdair Lindsay Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 'Firhill' Glenmosston Road Kilmacolm PA13 4PF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 0141 2218550 |
---|---|
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Emma Thomson 95.24% Ordinary |
---|---|
2 at £1 | Emma Thomson 1.90% Ordinary A-j |
2 at £1 | Irene Patricia Thomson 1.90% Ordinary A-j |
1 at £1 | Alasdair Lindsay Thomson 0.95% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £4,832 |
Cash | £93,774 |
Current Liabilities | £120,983 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
26 September 2003 | Delivered on: 13 October 2003 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 |
---|
16 October 2023 | Confirmation statement made on 14 October 2023 with updates (5 pages) |
---|---|
6 October 2023 | Appointment of Mr Alasdair Lindsay Thomson as a director on 6 October 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 October 2016 | Director's details changed for Miss Emma Thomson on 5 April 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Miss Emma Thomson on 5 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 1 November 2012 (1 page) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Capitals not rolled up (2 pages) |
28 January 2010 | Capitals not rolled up (2 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Ad 18/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
10 July 2009 | Ad 18/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Company name changed nithsdale financial services LTD .\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 May 2003 | Company name changed nithsdale financial services LTD .\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 May 2003 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
14 October 2002 | Incorporation (9 pages) |
14 October 2002 | Incorporation (9 pages) |