Rutherglen
Glasgow
G73 2JP
Scotland
Director Name | Ms Elaine Cameron |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Cherry Tree Cottage Old Drive Road, Glencruitten Estate Oban AB34 4ET Scotland |
Secretary Name | Ann Patricia Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sea Croft Avernish Kyle Ross-Shire IV40 8EQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01631 562744 |
---|---|
Telephone region | Oban |
Registered Address | 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Eilidh M. Betts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,622 |
Current Liabilities | £5,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
11 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Registered office address changed from 1 Breadalbane Street Oban PA34 5NZ to 2 Victoria Place Rutherglen Glasgow G73 2JP on 26 February 2016 (1 page) |
26 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Registered office address changed from 1 Breadalbane Street Oban PA34 5NZ to 2 Victoria Place Rutherglen Glasgow G73 2JP on 26 February 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Director's details changed for Eilidh Michelle Betts on 1 December 2014 (2 pages) |
11 January 2015 | Director's details changed for Eilidh Michelle Betts on 1 December 2014 (2 pages) |
11 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Director's details changed for Eilidh Michelle Betts on 1 December 2014 (2 pages) |
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) |
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Eilidh Michelle Betts on 8 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Eilidh Michelle Betts on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Eilidh Michelle Betts on 8 December 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Appointment terminated secretary ann callander (1 page) |
23 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
23 January 2009 | Appointment terminated secretary ann callander (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 09/12/04; full list of members
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 09/12/04; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 February 2004 | Return made up to 09/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 09/12/03; full list of members (6 pages) |
22 July 2003 | Ad 11/12/02-11/12/02 £ si 998@1=998 £ ic 1/999 (2 pages) |
22 July 2003 | Ad 11/12/02-11/12/02 £ si 998@1=998 £ ic 1/999 (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Incorporation (16 pages) |