Mount Vernon
Glasgow
Strathclyde
G32 9QR
Scotland
Secretary Name | Mrs Jacqueline McPhail |
---|---|
Status | Current |
Appointed | 13 November 2014(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 47 Shiel Drive Larkhall Lanarkshire ML9 2TJ Scotland |
Secretary Name | Jacqueline McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Shiel Drive Larkhall Lanarkshire ML9 2TJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5565566 |
---|---|
Telephone region | Glasgow |
Registered Address | 28 Broad Street Glasgow G40 2QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Mcphail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,101 |
Cash | £1,233 |
Current Liabilities | £972,080 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 February 2023 (4 months ago) |
---|---|
Next Return Due | 18 February 2024 (8 months, 2 weeks from now) |
11 March 2009 | Delivered on: 13 March 2009 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 February 2009 | Delivered on: 19 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cobblers rest, 3 main street, inverary. Outstanding |
19 August 2008 | Delivered on: 23 August 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 dundonald crescent, auchengate, irvine. Outstanding |
24 December 2007 | Delivered on: 12 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 dundonald crescent, auchengate, irvine, ayrshire. Outstanding |
27 December 2007 | Delivered on: 8 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 dundonald crescent, auchengate, irvine, ayrshire. Outstanding |
26 April 2006 | Delivered on: 10 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 woodend road, mount vernon, glasgow. Outstanding |
13 November 2003 | Delivered on: 18 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24-28 broad street, glasgow. Outstanding |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
---|---|
9 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 December 2014 | Appointment of Mrs Jacqueline Mcphail as a secretary on 13 November 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jacqueline Mcphail as a secretary on 13 November 2014 (1 page) |
12 December 2014 | Appointment of Mrs Jacqueline Mcphail as a secretary on 13 November 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jacqueline Mcphail as a secretary on 13 November 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 October 2014 | Secretary's details changed for Catherine Mcphail on 1 October 2014 (3 pages) |
9 October 2014 | Secretary's details changed for Catherine Mcphail on 1 October 2014 (3 pages) |
9 October 2014 | Secretary's details changed for Catherine Mcphail on 1 October 2014 (3 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 December 2013 | Amended accounts made up to 28 February 2013 (11 pages) |
3 December 2013 | Amended accounts made up to 28 February 2013 (11 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Registered office address changed from 39 Kirkpatrick Street Glasgow G40 3RZ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 39 Kirkpatrick Street Glasgow G40 3RZ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 39 Kirkpatrick Street Glasgow G40 3RZ on 8 December 2011 (2 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr James Mcphail on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr James Mcphail on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr James Mcphail on 9 February 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 39 kilpatrick street glasgow strathclyde G40 3R2 (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 39 kilpatrick street glasgow strathclyde G40 3R2 (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 28 broad street bridgeton glasgow strathclyde G40 2QL (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 28 broad street bridgeton glasgow strathclyde G40 2QL (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
19 October 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
19 October 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
3 May 2007 | Return made up to 04/02/07; full list of members (6 pages) |
3 May 2007 | Return made up to 04/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
25 January 2006 | Return made up to 04/02/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
25 January 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 June 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
9 June 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
10 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
10 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 47 shiel drive larkhall lanarkshire ML9 2TJ (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 47 shiel drive larkhall lanarkshire ML9 2TJ (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
13 February 2004 | Return made up to 04/02/04; full list of members
|
13 February 2004 | Return made up to 04/02/04; full list of members
|
18 November 2003 | Partic of mort/charge * (6 pages) |
18 November 2003 | Partic of mort/charge * (6 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (8 pages) |
4 February 2003 | Incorporation (8 pages) |