Glasgow
G2 5RZ
Scotland
Secretary Name | WJM Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 September 2021) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | John David Plant |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Business Support Services Dire |
Correspondence Address | Whitestones Moniaive Thornhill Dumfriesshire DG3 4EQ Scotland |
Director Name | Mr Alistair Gordon McKinnon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jackson Street Penicuik Midlothian EH26 9BJ Scotland |
Secretary Name | John David Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Business Support Services Dire |
Correspondence Address | Whitestones Moniaive Thornhill Dumfriesshire DG3 4EQ Scotland |
Director Name | James Robert Hume |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2006) |
Role | Farmer |
Correspondence Address | Sundhopeburn Yarrow Selkirk Borders TD7 5NF Scotland |
Director Name | Mr Robert Edwin Turnbull Kay |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2008) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Whitfield Coldingham Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Colin Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2006) |
Role | Chief Executive |
Correspondence Address | Mansefield Torthorwald Dumfries DG1 3QA Scotland |
Secretary Name | Mr Alistair Gordon McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jackson Street Penicuik Midlothian EH26 9BJ Scotland |
Director Name | Annemarie Monteforte |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2006) |
Role | Senior Manager |
Correspondence Address | Planetree Cottage Planetree Park Gatehouse Of Fleet DG6 4QH Scotland |
Director Name | Mr Charles Wyndham Grieve |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Boreland Irongray Dumfries DG2 9TU Scotland |
Director Name | Mr Gareth Thomas Gilroy Baird |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Manorhill Makerstoun Kelso Roxburghshire TD5 7PA Scotland |
Director Name | Leah Rafferty |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tivoli 4 Greenbank House North Street Annan Dumfriesshire DG12 5DG Scotland |
Director Name | Stuart Dixon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 67 Firth Road Troon Ayrshire KA10 6TG Scotland |
Director Name | Mr John Alexander Ross |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2008) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Upper Dinvin Farmhouse Portpatrick Stranraer Dumfries & Galloway DG9 8TL Scotland |
Director Name | Dr Julian Alfred Pace |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 2015) |
Role | Director, Scottish Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elcho Street Peebles Borders EH45 8LQ Scotland |
Secretary Name | Mr Andrew Topping McGregor Dickson |
---|---|
Status | Resigned |
Appointed | 31 March 2015(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2018) |
Role | Company Director |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr George Young Sneddon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 July 2020) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £703,040 |
Cash | £3,020,297 |
Current Liabilities | £2,879,945 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 January 2004 | Delivered on: 31 January 2004 Satisfied on: 8 April 2015 Persons entitled: Scottish Enterprise Borders Classification: 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. Fully Satisfied |
---|---|
26 January 2004 | Delivered on: 31 January 2004 Satisfied on: 8 April 2015 Persons entitled: Scottish Enterprise Dumfries and Galloway Classification: 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. Fully Satisfied |
1 February 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
16 July 2020 | Termination of appointment of George Young Sneddon as a director on 16 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
16 August 2018 | Appointment of Wjm Secretaries Ltd as a secretary on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Andrew Topping Mcgregor Dickson as a secretary on 15 August 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
29 March 2016 | Register inspection address has been changed to The Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU (1 page) |
29 March 2016 | Register inspection address has been changed to The Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU (1 page) |
29 March 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
8 May 2015 | Appointment of Mr George Young Sneddon as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr George Young Sneddon as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr George Young Sneddon as a director on 8 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
8 April 2015 | Satisfaction of charge 1 in full (4 pages) |
8 April 2015 | Satisfaction of charge 2 in full (4 pages) |
8 April 2015 | Satisfaction of charge 2 in full (4 pages) |
8 April 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Termination of appointment of Leah Rafferty as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Andrew Topping Mcgregor Dickson as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Alistair Gordon Mckinnon as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gareth Thomas Gilroy Baird as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Julian Alfred Pace as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gareth Thomas Gilroy Baird as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Alistair Gordon Mckinnon as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Anthony Gerard Buchanan as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Julian Alfred Pace as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Anthony Gerard Buchanan as a director on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from Floor 4 50 Waterloo Street Glasgow G2 6HQ to 302 St. Vincent Street Glasgow G2 5RZ on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Leah Rafferty as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Alistair Gordon Mckinnon as a director on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Floor 4 50 Waterloo Street Glasgow G2 6HQ to 302 St. Vincent Street Glasgow G2 5RZ on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Alistair Gordon Mckinnon as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Andrew Topping Mcgregor Dickson as a secretary on 31 March 2015 (2 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 March 2014 | Annual return made up to 27 March 2014 no member list (6 pages) |
28 March 2014 | Annual return made up to 27 March 2014 no member list (6 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 June 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
10 June 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
30 March 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
30 March 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
13 March 2012 | Registered office address changed from C/O Scottish Enterprise Borders Bridge Street Galashiels TD1 1SW on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O Scottish Enterprise Borders Bridge Street Galashiels TD1 1SW on 13 March 2012 (1 page) |
8 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
6 April 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
6 April 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
7 April 2010 | Director's details changed for Dr Julian Alfred Pace on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dr Julian Alfred Pace on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leah Rafferty on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dr Julian Alfred Pace on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leah Rafferty on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leah Rafferty on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
7 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
15 April 2009 | Director's change of particulars / leah rafferty / 08/04/2009 (2 pages) |
15 April 2009 | Director's change of particulars / leah rafferty / 08/04/2009 (2 pages) |
3 April 2009 | Annual return made up to 27/03/09 (3 pages) |
3 April 2009 | Annual return made up to 27/03/09 (3 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 April 2008 | Annual return made up to 27/03/08 (4 pages) |
8 April 2008 | Annual return made up to 27/03/08 (4 pages) |
31 March 2008 | Appointment terminated director john ross (1 page) |
31 March 2008 | Appointment terminated director stuart dixon (1 page) |
31 March 2008 | Director appointed dr julian alfred pace (1 page) |
31 March 2008 | Appointment terminated director robert kay (1 page) |
31 March 2008 | Appointment terminated director charles grieve (1 page) |
31 March 2008 | Appointment terminated director robert kay (1 page) |
31 March 2008 | Appointment terminated director john ross (1 page) |
31 March 2008 | Director appointed dr julian alfred pace (1 page) |
31 March 2008 | Appointment terminated director charles grieve (1 page) |
31 March 2008 | Appointment terminated director stuart dixon (1 page) |
13 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
30 March 2007 | Annual return made up to 27/03/07 (6 pages) |
30 March 2007 | Annual return made up to 27/03/07 (6 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 27/03/06
|
30 March 2006 | Annual return made up to 27/03/06
|
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
26 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 April 2005 | Annual return made up to 27/03/05
|
15 April 2005 | Annual return made up to 27/03/05
|
15 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Memorandum and Articles of Association (11 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Memorandum and Articles of Association (11 pages) |
20 April 2004 | Annual return made up to 27/03/04
|
20 April 2004 | Annual return made up to 27/03/04
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
31 January 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Partic of mort/charge * (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 123 irish street dumfries dumfriesshire DG1 2PE (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 123 irish street dumfries dumfriesshire DG1 2PE (1 page) |
27 March 2003 | Incorporation (24 pages) |
27 March 2003 | Incorporation (24 pages) |