Glasgow
G41 1HJ
Scotland
Secretary Name | Mr Harvey Samuel Fields |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Victor Fields |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Director Name | Mrs Abigail Sarah Peters |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Court Hill Dunvegan Drive Glasgow G77 5EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £91,932 |
Cash | £5,667 |
Current Liabilities | £51,735 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
8 September 2018 | Director's details changed for Mr Harvey Samuel Fields on 7 September 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2016 | Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page) |
22 September 2016 | Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page) |
22 September 2016 | Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page) |
22 September 2016 | Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Abigail Peters as a director (2 pages) |
24 January 2012 | Termination of appointment of Abigail Peters as a director (2 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 June 2010 | Appointment of Mrs Abigail Sarah Peters as a director (3 pages) |
24 June 2010 | Appointment of Mrs Abigail Sarah Peters as a director (3 pages) |
24 June 2010 | Termination of appointment of Victor Fields as a director (2 pages) |
24 June 2010 | Termination of appointment of Victor Fields as a director (2 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
24 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Return made up to 15/01/04; full list of members
|
7 May 2004 | Return made up to 15/01/04; full list of members
|
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Registered office changed on 04/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |