Stepps
Glasgow
G33 6FB
Scotland
Director Name | Mr James Ewing Forbes |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newton Of Belltrees House Newton Of Belltrees By Lochwinnoch Paisley PA12 4JL Scotland |
Director Name | David Wilson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Chartered Acountant |
Correspondence Address | 29 Crawfurd Road Burnside, Rutherglen Glasgow G73 4JZ Scotland |
Secretary Name | Anne Frances Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Garscadden Road Glasgow G15 6QJ Scotland |
Director Name | Mr Peter William Nicoll |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Todhill Country Centre Dubbs Road Stevenston Ayrshire KA20 3DB Scotland |
Director Name | Mr Henry George Perfect |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Secretary Name | Mr Peter William Nicoll |
---|---|
Status | Resigned |
Appointed | 13 May 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 32 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | todhill.org |
---|---|
Email address | [email protected] |
Registered Address | Todhill Country Centre Dubbs Road Stevenston Ayrshire KA20 3DB Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
1 at £1 | Richmond Fellowship Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £16,899 |
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 | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
19 January 2006 | Delivered on: 27 January 2006 Persons entitled: Imperial Chemical Industries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forming part of the lands and estate of ardeer, parish of stevenston, county of ayr. Outstanding |
---|
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 December 2014 | Termination of appointment of Peter William Nicoll as a director on 31 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Henry George Perfect as a director on 31 October 2014 (1 page) |
1 December 2014 | Appointment of Mr Michael Carroll as a director on 31 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Peter William Nicoll as a secretary on 31 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Henry George Perfect as a director on 31 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter William Nicoll as a director on 31 October 2014 (1 page) |
1 December 2014 | Appointment of Mr Michael Carroll as a director on 31 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Peter William Nicoll as a secretary on 31 October 2014 (1 page) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 June 2013 | Appointment of Mr Peter William Nicoll as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Anne Wilson as a secretary (1 page) |
6 June 2013 | Termination of appointment of Anne Wilson as a secretary (1 page) |
6 June 2013 | Appointment of Mr Peter William Nicoll as a secretary (2 pages) |
4 June 2013 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Peter Nicoll as a director (1 page) |
4 June 2013 | Termination of appointment of Peter Nicoll as a director (1 page) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of James Forbes as a director (1 page) |
23 January 2012 | Appointment of Mr Henry George Perfect as a director (2 pages) |
23 January 2012 | Appointment of Mr Henry George Perfect as a director (2 pages) |
23 January 2012 | Termination of appointment of James Forbes as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for James Ewing Forbes on 27 January 2011 (3 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Mr James Ewing Forbes on 27 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr James Ewing Forbes on 27 January 2011 (2 pages) |
1 April 2011 | Director's details changed for James Ewing Forbes on 27 January 2011 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Director's details changed for Mr. Peter William Nicoll on 14 December 2009 (2 pages) |
29 November 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Mr. Peter William Nicoll on 14 December 2009 (2 pages) |
16 November 2010 | Registered office address changed from 29 St Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 29 St Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page) |
14 April 2010 | Termination of appointment of David Wilson as a director (1 page) |
14 April 2010 | Termination of appointment of David Wilson as a director (1 page) |
14 April 2010 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page) |
14 April 2010 | Appointment of Mr. Peter William Nicoll as a director (2 pages) |
14 April 2010 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page) |
14 April 2010 | Appointment of Mr. Peter William Nicoll as a director (2 pages) |
14 April 2010 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page) |
14 April 2010 | Termination of appointment of David Wilson as a director (1 page) |
14 April 2010 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page) |
14 April 2010 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page) |
14 April 2010 | Appointment of Mr. Peter William Nicoll as a director (2 pages) |
14 April 2010 | Appointment of Mr. Peter William Nicoll as a director (2 pages) |
14 April 2010 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page) |
14 April 2010 | Termination of appointment of David Wilson as a director (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 17/03/09; full list of members (3 pages) |
13 July 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 17/03/07; no change of members (7 pages) |
19 April 2007 | Return made up to 17/03/07; no change of members (7 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
2 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 17/03/04; full list of members
|
23 April 2004 | Return made up to 17/03/04; full list of members
|
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (17 pages) |
17 March 2003 | Incorporation (17 pages) |