Glasgow
G2 6NU
Scotland
Director Name | John Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 16 Glenfield Grange Paisley Renfrewshire PA2 8BJ Scotland |
Secretary Name | Ellen McKim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Neilston Road Paisley Renfrewshire PA2 6EN Scotland |
Secretary Name | William Perry Abercrombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | Flat 4/09 Anchor Mill 7 Thread Street Paisley Renfrewshire PA1 1JR Scotland |
Director Name | Mr Declan Fallon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
999 at £1 | Kenneth Mccormick 99.90% Ordinary |
---|---|
1 at £1 | Miss Ellen Mckim 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,847 |
Cash | £8,190 |
Current Liabilities | £57,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 November 2023 | Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 8 November 2023 (2 pages) |
---|---|
1 November 2023 | Resolutions
|
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
23 August 2023 | Notification of Kenneth Edward Fallon as a person with significant control on 16 August 2023 (2 pages) |
22 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 August 2023 | Termination of appointment of Declan Fallon as a director on 16 August 2023 (1 page) |
16 August 2023 | Cessation of Declan Fallon as a person with significant control on 16 August 2023 (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page) |
10 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
10 February 2022 | Cessation of Kenneth Edward Fallon as a person with significant control on 1 April 2021 (1 page) |
10 February 2022 | Notification of Declan Fallon as a person with significant control on 1 April 2021 (2 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 June 2021 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on 16 June 2021 (1 page) |
16 June 2021 | Appointment of Mr Declan Fallon as a director on 11 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Kenneth Edward Mccormick on 4 June 2019 (2 pages) |
19 February 2020 | Change of details for Mr Kenneth Edward Mccormick as a person with significant control on 4 June 2019 (2 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Registration of charge SC2438290001, created on 27 July 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 January 2018 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 111a Neilston Road Paisley PA2 6ER on 16 January 2018 (1 page) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Termination of appointment of William Perry Abercrombie as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of William Perry Abercrombie as a secretary on 21 April 2016 (1 page) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Kenneth Edward Mccormick on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kenneth Edward Mccormick on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Kenneth Edward Mccormick on 9 March 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Director's particulars changed (2 pages) |
20 February 2006 | Director's particulars changed (2 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 12/02/05; full list of members
|
18 April 2005 | Return made up to 12/02/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
2 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
12 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | Incorporation (16 pages) |