Partick
Glasgow
G11 6AA
Scotland
Secretary Name | Robert Small Malcolm |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 3rd Floor West 211 Dumbarton Road Partick Glasgow G11 6AA Scotland |
Director Name | Stuart Macinness |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Faulds Wynd Seamill Ayrshire KA23 9FA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Robert Small Malcolm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,904 |
Cash | £1,133 |
Current Liabilities | £67,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
1 November 2021 | Delivered on: 2 November 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 0/1, 37 airlie street, glasgow, G12 9TS otherwise known as subjects at 37 and 39 airlie street, glasgow being the subjects registered in the land register of scotland under title number GLA79793. Outstanding |
---|---|
19 August 2003 | Delivered on: 28 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 airlie street, glasgow. Outstanding |
3 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Change of details for Mr Robert Small Malcolm as a person with significant control on 19 June 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Robert Small Malcolm on 5 April 2016 (2 pages) |
19 June 2017 | Termination of appointment of Stuart Macinness as a director on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Stuart Macinness as a director on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Robert Small Malcolm on 5 April 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Director's details changed for Robert Small Malcolm on 1 April 2012 (2 pages) |
18 December 2012 | Director's details changed for Robert Small Malcolm on 1 April 2012 (2 pages) |
18 December 2012 | Director's details changed for Robert Small Malcolm on 1 April 2012 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Registered office address changed from Sinclair Wood Chartered Accountants 90 Mitchell Street Glasgow G1 3NH on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from Sinclair Wood Chartered Accountants 90 Mitchell Street Glasgow G1 3NH on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from Sinclair Wood Chartered Accountants 90 Mitchell Street Glasgow G1 3NH on 3 April 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 28/03/06; full list of members (7 pages) |
27 June 2006 | Return made up to 28/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 28/03/05; full list of members
|
30 March 2005 | Return made up to 28/03/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
28 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
12 May 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (9 pages) |
28 March 2003 | Incorporation (9 pages) |