1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Elaine Benjamin |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Harvey Ellis Benjamin |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Harvey Ellis Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Craigsheen Avenue Carmunock Glasgow G76 9AG Scotland |
Director Name | Mr Adam Nathan Links |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Martin Links 40.00% Ordinary |
---|---|
30 at £1 | Adam Links 30.00% Ordinary |
30 at £1 | Sharon Links 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,086 |
Cash | £4,026 |
Current Liabilities | £97,772 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 3 weeks from now) |
10 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
---|---|
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 April 2015 | Termination of appointment of Adam Nathan Links as a director on 28 February 2015 (1 page) |
23 April 2015 | Termination of appointment of Adam Nathan Links as a director on 28 February 2015 (1 page) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 November 2014 | Termination of appointment of Harvey Ellis Benjamin as a director on 27 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Harvey Ellis Benjamin as a director on 27 October 2014 (1 page) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
11 June 2013 | Termination of appointment of Harvey Benjamin as a secretary (1 page) |
11 June 2013 | Termination of appointment of Harvey Benjamin as a secretary (1 page) |
13 May 2013 | Appointment of Adam Nathan Links as a director (3 pages) |
13 May 2013 | Appointment of Martin Ivor Links as a director (3 pages) |
13 May 2013 | Appointment of Adam Nathan Links as a director (3 pages) |
13 May 2013 | Appointment of Martin Ivor Links as a director (3 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
10 May 2013 | Termination of appointment of Elaine Benjamin as a director (2 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
10 May 2013 | Termination of appointment of Elaine Benjamin as a director (2 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Harvey Ellis Benjamin on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Elaine Benjamin on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Harvey Ellis Benjamin on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Elaine Benjamin on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Harvey Ellis Benjamin on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Elaine Benjamin on 8 January 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |