Glasgow
G3 8ND
Scotland
Director Name | Mr Kyle John Jenkins |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(21 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 17 Unit 2 1103 Argyle Street The Hidden Lan Glasgow G3 8ND Scotland |
Director Name | Mr Geoffrey James Irvine |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Secretary Name | Mrs Mairi Rae Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Director Name | Mrs Mairi Rae Irvine |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Director Name | Mr Ian Andrew Tannahill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 February 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 56 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Director Name | Mrs Margaret Anne Tannahill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Telephone | 0141 9420383 |
---|---|
Telephone region | Glasgow |
Registered Address | Studio 17 Unit 2 1103 Argyle Street The Hidden Lane Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Ian Andrew Tannahill 50.00% Ordinary |
---|---|
500 at £1 | Margaret Anne Tannahill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,573 |
Cash | £142,168 |
Current Liabilities | £71,038 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
22 March 2024 | Previous accounting period extended from 31 October 2023 to 31 January 2024 (1 page) |
---|---|
9 February 2024 | Notification of Beaufort Kibble Childcare (Bearsden) Ltd as a person with significant control on 7 February 2024 (2 pages) |
8 February 2024 | Termination of appointment of Ian Andrew Tannahill as a director on 7 February 2024 (1 page) |
8 February 2024 | Cessation of Ian Andrew Tannahill as a person with significant control on 7 February 2024 (1 page) |
8 February 2024 | Termination of appointment of Margaret Anne Tannahill as a director on 7 February 2024 (1 page) |
8 February 2024 | Appointment of Mr Kyle Jenkins as a director on 7 February 2024 (2 pages) |
8 February 2024 | Appointment of Mr Chistopher Kirkwood as a director on 7 February 2024 (2 pages) |
8 February 2024 | Registered office address changed from C/O Ian Tannahill 56 Balgonie Avenue Paisley Renfrewshire PA2 9LP to Studio 17 Unit 2 1103 Argyle Street the Hidden Lane Glasgow G3 8nd on 8 February 2024 (1 page) |
23 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
4 April 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
23 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
29 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
23 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Termination of appointment of Mairi Irvine as a secretary (1 page) |
12 December 2011 | Termination of appointment of Mairi Irvine as a secretary (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a director (1 page) |
11 December 2011 | Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a director (1 page) |
11 December 2011 | Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a secretary (1 page) |
11 December 2011 | Termination of appointment of Geoffrey Irvine as a director (1 page) |
11 December 2011 | Termination of appointment of Mairi Irvine as a secretary (1 page) |
11 December 2011 | Termination of appointment of Geoffrey Irvine as a director (1 page) |
22 October 2011 | Appointment of Mr Ian Andrew Tannahill as a director (2 pages) |
22 October 2011 | Appointment of Mr Ian Andrew Tannahill as a director (2 pages) |
27 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mairi Rae Irvine on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mairi Rae Irvine on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey James Irvine on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey James Irvine on 26 January 2010 (2 pages) |
23 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
23 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
8 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 126 drymen road bearsden glasgow G61 3RB (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 126 drymen road bearsden glasgow G61 3RB (1 page) |
12 August 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
12 August 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (12 pages) |
22 January 2003 | Incorporation (12 pages) |