Bearsden
Glasgow
Lanarkshire
G61 4SQ
Scotland
Director Name | Mr Alan Grant Robertson |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Yacht Repairs |
Country of Residence | Scotland |
Correspondence Address | Ground Right, 9 Crossflat Crescent Paisley Renfrewshire PA1 1PN Scotland |
Director Name | Kenneth McGregor Campbell |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Boat Repairer |
Correspondence Address | 10 Kilmardinny Avenue Bearsden Glasgow G61 3NT Scotland |
Secretary Name | Anne Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kilmardinny Avenue Bearsden Glasgow G61 3NT Scotland |
Director Name | Mr Hugh White Graham |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2010) |
Role | Yacht Rigger |
Country of Residence | Scotland |
Correspondence Address | Woodside Cottage Buchanan Castle Estate, Drymen Glasgow Lanarkshire G63 0HX Scotland |
Secretary Name | Mr Hugh White Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2010) |
Role | Yacht Rigger |
Country of Residence | Scotland |
Correspondence Address | Woodside Cottage Buchanan Castle Estate, Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mastandrigging.co.uk |
---|---|
Telephone | 01475 522700 |
Telephone region | Greenock |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Grant Robertson 50.00% Ordinary A |
---|---|
1 at £1 | Mast & Rigging Services (Scotland) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,426 |
Current Liabilities | £25,273 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 29 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 19 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (6 months, 3 weeks from now) |
19 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
---|---|
19 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 December 2019 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2 December 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
9 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 18 February 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Termination of appointment of Hugh Graham as a director (1 page) |
16 May 2012 | Termination of appointment of Hugh Graham as a secretary (1 page) |
16 May 2012 | Termination of appointment of Hugh Graham as a director (1 page) |
16 May 2012 | Termination of appointment of Hugh Graham as a secretary (1 page) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 July 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 July 2011 (1 page) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Alistair Erskine Buchanan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Grant Robertson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Hugh White Graham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alistair Erskine Buchanan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Grant Robertson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Hugh White Graham on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Alistair Erskine Buchanan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Grant Robertson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Hugh White Graham on 5 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 19/12/08; no change of members (5 pages) |
11 February 2009 | Return made up to 19/12/08; no change of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 April 2008 | Return made up to 19/12/07; full list of members (7 pages) |
24 April 2008 | Return made up to 19/12/07; full list of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Return made up to 19/12/06; full list of members (6 pages) |
17 August 2007 | Return made up to 19/12/06; full list of members (6 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
7 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
14 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 January 2004 | Return made up to 19/12/03; full list of members
|
16 January 2004 | Return made up to 19/12/03; full list of members
|
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |