Hyndland
Glasgow
G12 9NH
Scotland
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Current |
Appointed | 30 June 2017(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Woodside House 21 Woodside Place Glasgow G3 7QL Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Woodside House 21 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Stephen Robertson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (6 months, 3 weeks from now) |
10 January 2022 | Change of details for Mr Stephen Robertson as a person with significant control on 1 January 2022 (2 pages) |
---|---|
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
14 April 2021 | Amended micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
4 November 2020 | Registered office address changed from Trinity House 33 Lynedoch Street Glasgow G3 6AA Scotland to Woodside House 21 Woodside Place Glasgow G3 7QL on 4 November 2020 (1 page) |
21 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 June 2017 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
15 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Stephen Robertson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stephen Robertson on 14 January 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
20 February 2009 | Return made up to 18/12/08; full list of members (10 pages) |
20 February 2009 | Director's change of particulars / stephen robertson / 01/03/2008 (1 page) |
20 February 2009 | Return made up to 18/12/08; full list of members (10 pages) |
20 February 2009 | Director's change of particulars / stephen robertson / 01/03/2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
9 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |