Glasgow
G3 8HB
Scotland
Director Name | Ewan Craig Barr Buchanan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Eileen Margaret Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10TH Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Eileen Margaret Buchanan 50.00% Ordinary |
---|---|
50 at £1 | Ewan Craig Barr Buchanan 50.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £56,076 |
Cash | £42,632 |
Current Liabilities | £139,529 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2023 (5 months from now) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
29 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
7 November 2018 | Change of details for Eileen Margaret Buchanan as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Ewan Craig Barr Buchanan on 7 November 2018 (2 pages) |
7 November 2018 | Secretary's details changed for Eileen Margaret Buchanan on 7 November 2018 (1 page) |
7 November 2018 | Director's details changed for Eileen Margaret Buchanan on 7 November 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2010 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Ewan Craig Barr Buchanan on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eileen Margaret Buchanan on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Ewan Craig Barr Buchanan on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eileen Margaret Buchanan on 28 October 2009 (2 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 25 bothwell street glasgow G2 6NL (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 25 bothwell street glasgow G2 6NL (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (8 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
4 January 2005 | Return made up to 28/10/04; full list of members (7 pages) |
4 January 2005 | Return made up to 28/10/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members
|
7 November 2003 | Return made up to 28/10/03; full list of members
|
14 November 2002 | Ad 01/11/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 25 bothwell street glasgow G2 6NL (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Ad 01/11/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 25 bothwell street glasgow G2 6NL (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |