Glasgow
G33 3AU
Scotland
Secretary Name | Michelle Helen Mary Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Sales Assistant |
Correspondence Address | 920 Cumbernauld Road Glasgow Lanarkshire G33 2QW Scotland |
Secretary Name | Allan Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Annfield Place Glasgow Lanarkshire G31 2XQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 516 Edinburgh Road Glasgow G33 3AH Scotland |
---|---|
Constituency | Glasgow North East |
Ward | East Centre |
2 at £1 | Hugh Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,122 |
Current Liabilities | £648 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 October 2022 (8 months ago) |
---|---|
Next Return Due | 23 October 2023 (4 months, 2 weeks from now) |
9 March 2019 | Delivered on: 12 March 2019 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 25 loretto street, glasgow. Outstanding |
---|---|
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Semi detached dwellinghouse with garden ground, known as 25 gilbertfield place, glasgow, G33 3UF. Outstanding |
25 March 2016 | Delivered on: 31 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor flat, 288 warriston street. Glasgow. Outstanding |
23 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2009 | Delivered on: 22 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2/ 39 dunrobin street, glasgow GLA143881. Outstanding |
5 September 2003 | Delivered on: 18 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor at 36 peninver drive, glasgow GLA40226. Outstanding |
10 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 920 cumbernauld road, glasgow. Outstanding |
4 April 2003 | Delivered on: 23 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 up leftmost, 288 springburn road, glasgow, G21 1SE. Outstanding |
19 March 2003 | Delivered on: 25 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 164 main street, baillieston, glasgow. Outstanding |
21 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge SC2426080009, created on 9 March 2019 (6 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Registration of charge SC2426080008, created on 1 February 2018 (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 March 2016 | Registration of charge SC2426080007, created on 25 March 2016 (8 pages) |
31 March 2016 | Registration of charge SC2426080007, created on 25 March 2016 (8 pages) |
25 February 2016 | Registration of charge SC2426080006, created on 23 February 2016 (8 pages) |
25 February 2016 | Registration of charge SC2426080006, created on 23 February 2016 (8 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 January 2016 | Registered office address changed from 288 Warriston Street Glasgow G33 3AU to 516 Edinburgh Road Glasgow G33 3AH on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 288 Warriston Street Glasgow G33 3AU to 516 Edinburgh Road Glasgow G33 3AH on 5 January 2016 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Hugh Reilly on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Hugh Reilly on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Hugh Reilly on 1 January 2010 (2 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 June 2006 | Return made up to 20/01/06; full list of members (6 pages) |
5 June 2006 | Return made up to 20/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
25 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
9 August 2004 | Return made up to 20/01/04; full list of members
|
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Return made up to 20/01/04; full list of members
|
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page) |
18 September 2003 | Partic of mort/charge * (5 pages) |
18 September 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (6 pages) |
25 March 2003 | Partic of mort/charge * (6 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |