Bearsden
Glasgow
G61 2RE
Scotland
Director Name | Mr Derek McKay |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Secretary Name | Derek McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Chapelton Avenue Bearsden Glasgow G61 2RE 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 | 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 |
50 at £1 | Angela Elizabeth Mckay 50.00% Ordinary |
---|---|
50 at £1 | Derek Mckay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,943 |
Cash | £1,017 |
Current Liabilities | £86,659 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2023 (5 months ago) |
---|---|
Next Return Due | 22 January 2024 (7 months, 2 weeks from now) |
25 June 2009 | Delivered on: 27 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor office suite, unit 12, craighall business park, glasgow GLA176273. Outstanding |
---|---|
3 March 2003 | Delivered on: 10 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 maryhill road, bearsden, glasgow--title number DMB31744. Outstanding |
27 January 2003 | Delivered on: 4 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
8 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 December 2019 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 6 December 2019 (1 page) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 25 February 2014 (1 page) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Derek Mckay on 30 November 2010 (2 pages) |
25 January 2011 | Director's details changed for Angela Elizabeth Mckay on 30 November 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Derek Mckay on 30 November 2010 (2 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Derek Mckay on 30 November 2010 (2 pages) |
25 January 2011 | Director's details changed for Angela Elizabeth Mckay on 30 November 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Derek Mckay on 30 November 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Derek Mckay on 7 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Angela Elizabeth Mckay on 7 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Derek Mckay on 7 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Angela Elizabeth Mckay on 7 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Derek Mckay on 7 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Angela Elizabeth Mckay on 7 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
26 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 08/01/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
10 March 2003 | Partic of mort/charge * (5 pages) |
10 March 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Ad 09/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Ad 09/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2003 | New director appointed (2 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |