Newton Mearns
Glasgow
G77 5DD
Scotland
Director Name | Mrs Kathleen Margaret Reid |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(5 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 June 2021) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Kirkview Crescent Glasgow Lanarkshire G77 5DD Scotland |
Secretary Name | Gordon Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(5 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | 16 Kirkview Crescent Glasgow Lanarkshire G77 5DD Scotland |
Secretary Name | Allan Clark Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Kirkview Crescent Newton Mearns Glasgow Strathclyde G77 5DD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5603185 |
---|---|
Telephone region | Glasgow |
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 |
225 at £1 | Gordon Reid 75.00% Ordinary |
---|---|
15 at £1 | Allan Clark Reid 5.00% Ordinary |
60 at £1 | Kathleen Reid 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£289,646 |
Cash | £14,888 |
Current Liabilities | £53,319 |
Latest Accounts | 31 October 2020 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 October 2009 | Delivered on: 5 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5/4 6 brabloch park paisley. Outstanding |
---|---|
21 January 2008 | Delivered on: 24 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Oakshaw house, 26 oakshaw street east, paisley. Outstanding |
27 December 2006 | Delivered on: 5 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: House 3, millbank farmhouse, lochwinnoch. Outstanding |
7 December 2006 | Delivered on: 18 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: House 1 millbank farmhouse kilbirnie road lochwinnoch. Outstanding |
26 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The second floor lefthand dwellinghouse at 191 albert drive, glasgow (title number GLA8159). Outstanding |
18 March 2003 | Delivered on: 4 April 2003 Satisfied on: 25 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2021 | Application to strike the company off the register (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 June 2013 | Satisfaction of charge 1 in full (1 page) |
25 June 2013 | Satisfaction of charge 1 in full (1 page) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Kathleen Margaret Reid on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gordon Reid on 16 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Gordon Reid on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kathleen Margaret Reid on 16 March 2010 (2 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
12 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | Partic of mort/charge * (3 pages) |
18 December 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 March 2006 | Ad 01/03/06--------- £ si [email protected]=98 £ ic 202/300 (2 pages) |
6 March 2006 | Ad 01/03/06--------- £ si [email protected]=98 £ ic 202/300 (2 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 March 2005 | Return made up to 16/01/05; full list of members; amend (6 pages) |
14 March 2005 | Return made up to 16/01/05; full list of members; amend (6 pages) |
21 January 2005 | Return made up to 16/01/05; no change of members (6 pages) |
21 January 2005 | Return made up to 16/01/05; no change of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Ad 06/02/04--------- £ si [email protected]=102 £ ic 198/300 (2 pages) |
20 February 2004 | Ad 06/02/04--------- £ si [email protected]=102 £ ic 198/300 (2 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
13 January 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
13 January 2004 | Ad 09/01/04--------- £ si [email protected]=98 £ ic 100/198 (2 pages) |
13 January 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
13 January 2004 | Ad 09/01/04--------- £ si [email protected]=98 £ ic 100/198 (2 pages) |
4 April 2003 | Partic of mort/charge * (6 pages) |
4 April 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Ad 16/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Ad 16/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (16 pages) |
16 January 2003 | Incorporation (16 pages) |