Milngavie
Glasgow
Strathclyde
G62 6DE
Scotland
Secretary Name | Mrs Mary Roberta Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Clairinch Way Drymen Glasgow Strathclyde G63 0DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 75 South Mains Road Milngavie Glasgow G62 6DE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
80 at £1 | Hugh Kenneth Boyle 80.00% Ordinary |
---|---|
20 at £1 | Mary Roberta Boyle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,639 |
Cash | £8,460 |
Current Liabilities | £10,296 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
17 January 2024 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
20 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
19 July 2023 | Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 75 South Mains Road Milngavie Glasgow G62 6DE on 19 July 2023 (1 page) |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
12 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
16 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 1 King's Inch Place Renfrew PA4 8WF to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 21 August 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 21 October 2013 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 November 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 11 November 2011 (1 page) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Hugh Kenneth Boyle on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Hugh Kenneth Boyle on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mary Roberta Boyle on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mary Roberta Boyle on 21 October 2009 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 November 2008 | Return made up to 18/10/08; no change of members (4 pages) |
12 November 2008 | Return made up to 18/10/08; no change of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
24 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Ad 18/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Ad 18/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |