Glasgow
G3 7PY
Scotland
Secretary Name | Noreen Joan Teresa McCarron |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Gallone And Co 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mrs Janet Parker |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Gogoside Road Largs Ayrshire KA30 9LU Scotland |
Secretary Name | Edward Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Kent Drive Rutherglen Glasgow Lanarkshire G73 5AP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ibpstrategy.com |
---|---|
Telephone | 01698 846825 |
Telephone region | Motherwell |
Registered Address | C/O Gallone And Co 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Edward Graham 70.00% Ordinary |
---|---|
30 at £1 | Noreen Mccarron 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,614 |
Cash | £20 |
Current Liabilities | £88,145 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (7 months from now) |
7 April 2003 | Delivered on: 17 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
3 January 2020 | Registered office address changed from C/O C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 3 January 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Edward Graham on 1 November 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Noreen Joan Teresa Mccarron on 1 November 2014 (1 page) |
23 December 2014 | Director's details changed for Edward Graham on 1 November 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Noreen Joan Teresa Mccarron on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Edward Graham on 1 November 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Noreen Joan Teresa Mccarron on 1 November 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
28 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Termination of appointment of Janet Parker as a director (1 page) |
3 October 2012 | Termination of appointment of Janet Parker as a director (1 page) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 24 January 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Edward Graham on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Edward Graham on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Edward Graham on 2 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 23/12/06; no change of members (7 pages) |
20 April 2007 | Return made up to 23/12/06; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Return made up to 23/12/05; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Return made up to 23/12/05; full list of members (2 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) |
16 February 2005 | Return made up to 23/12/04; no change of members (7 pages) |
16 February 2005 | Return made up to 23/12/04; no change of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
17 April 2003 | Partic of mort/charge * (6 pages) |
17 April 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 24/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 24/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |