Bishopbriggs
Glasgow
G64 2LS
Scotland
Director Name | Mr Thomas Borgoyne Houston |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
Director Name | Mrs Lin Tai Chan |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Coltmuir Drive Bishopbriggs Glasgow G64 2SU Scotland |
Director Name | Mr Yau Wah Chan |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Coltmuir Drive Bishopbriggs Glasgow G64 2SU Scotland |
Secretary Name | Aileen Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Coltmuir Drive Bishopbriggs Glasgow G64 2SU Scotland |
Director Name | Mr Iain Fergusson |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 633 Old Edinburgh Road Uddingston Glasgow G71 6HJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0141 7725522 |
---|---|
Telephone region | Glasgow |
Registered Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thomas Houston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,704 |
Cash | £3,497 |
Current Liabilities | £2,637 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2023 (6 months from now) |
9 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
---|---|
26 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Registered office address changed from 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT Scotland to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Registered office address changed from 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT Scotland to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 28 November 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Secretary's details changed for Mr Thomas Burgoyne Houston on 5 February 2016 (1 page) |
12 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Secretary's details changed for Mr Thomas Burgoyne Houston on 5 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Thomas Borgoyne Houston on 5 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Thomas Borgoyne Houston on 5 February 2016 (2 pages) |
30 January 2016 | Registered office address changed from 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS Scotland to 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS Scotland to 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT on 30 January 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 May 2015 | Registered office address changed from C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR to 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR to 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS on 12 May 2015 (1 page) |
22 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 August 2014 | Registered office address changed from C/O Houstoun 10 Cloan Crescent Bishopbriggs Glasgow G64 2HL to C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Houstoun 10 Cloan Crescent Bishopbriggs Glasgow G64 2HL to C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR on 12 August 2014 (1 page) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Iain Fergusson as a director (1 page) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Iain Fergusson as a director (1 page) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 March 2012 | Previous accounting period extended from 30 November 2011 to 28 February 2012 (1 page) |
19 March 2012 | Registered office address changed from 37/39 Farnell Street Glasgow G4 9SE on 19 March 2012 (1 page) |
19 March 2012 | Previous accounting period extended from 30 November 2011 to 28 February 2012 (1 page) |
19 March 2012 | Registered office address changed from 37/39 Farnell Street Glasgow G4 9SE on 19 March 2012 (1 page) |
3 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Appointment of Mr Thomas Burgoyne Houston as a secretary (2 pages) |
7 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Appointment of Mr Thomas Burgoyne Houston as a secretary (2 pages) |
4 March 2011 | Appointment of a director (2 pages) |
4 March 2011 | Appointment of a director (2 pages) |
4 March 2011 | Termination of appointment of Yau Chan as a director (1 page) |
4 March 2011 | Appointment of a director (2 pages) |
4 March 2011 | Appointment of a director (2 pages) |
4 March 2011 | Termination of appointment of Yau Chan as a director (1 page) |
25 February 2011 | Appointment of Mr Iain Fergusson as a director (2 pages) |
25 February 2011 | Termination of appointment of Lin Chan as a director (1 page) |
25 February 2011 | Termination of appointment of Aileen Chan as a secretary (1 page) |
25 February 2011 | Appointment of Mr Thomas Borgoyne Houston as a director (2 pages) |
25 February 2011 | Appointment of Mr Iain Fergusson as a director (2 pages) |
25 February 2011 | Termination of appointment of Lin Chan as a director (1 page) |
25 February 2011 | Termination of appointment of Aileen Chan as a secretary (1 page) |
25 February 2011 | Appointment of Mr Thomas Borgoyne Houston as a director (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
13 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
28 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
9 March 2006 | Return made up to 21/11/05; full list of members (2 pages) |
9 March 2006 | Return made up to 21/11/05; full list of members (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
23 September 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
13 March 2005 | Return made up to 21/11/04; full list of members (7 pages) |
13 March 2005 | Return made up to 21/11/04; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
23 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
23 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
21 November 2002 | Incorporation (14 pages) |
21 November 2002 | Incorporation (14 pages) |