Baillieston
Glasgow
G69 7EP
Scotland
Secretary Name | Alexis Smillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(same day as company formation) |
Role | Label Supplier |
Country of Residence | Scotland |
Correspondence Address | 16 Muirhead Court Baillieston Glasgow G69 7EP Scotland |
Director Name | Len Richardson |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Label Supplier |
Country of Residence | Scotland |
Correspondence Address | 16 Muirhead Court Bailieston Glasgow G69 7EP Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 07 528169652 |
Telephone region | Mobile |
Registered Address | 16 Muirhead Court Baillieston Glasgow G69 7EP Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
50 at £1 | Alexis Smillie 50.00% Ordinary |
---|---|
50 at £1 | Len Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,293 |
Current Liabilities | £31,712 |
Latest Accounts | 31 January 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 August 2004 | Delivered on: 4 August 2004 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. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
29 October 2020 | Registered office address changed from 25 Acacia Drive Paisley PA2 9LS to 16 Muirhead Court Baillieston Glasgow G69 7EP on 29 October 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
1 September 2015 | Termination of appointment of Len Richardson as a director on 31 July 2015 (1 page) |
1 September 2015 | Termination of appointment of Len Richardson as a director on 31 July 2015 (1 page) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 January 2015 | Micro company accounts made up to 31 January 2014 (2 pages) |
12 January 2015 | Micro company accounts made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
4 August 2004 | Partic of mort/charge * (6 pages) |
4 August 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 January 2004 | Ad 31/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 January 2004 | Ad 31/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (17 pages) |
27 January 2003 | Incorporation (17 pages) |