Glasgow
G43 2SH
Scotland
Director Name | Mrs Grazia Cammelli Robertson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Merrylee Road Glasgow G43 2SH Scotland |
Secretary Name | Mrs Grazia Cammelli Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Merrylee Road Glasgow G43 2SH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Mr Douglas Liam Robertson 60.00% Ordinary |
---|---|
2k at £1 | Mrs Grazia Cammelli Robertson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,149 |
Cash | £119,133 |
Current Liabilities | £1,132,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
26 January 2004 | Delivered on: 31 January 2004 Satisfied on: 1 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: £100,000. Particulars: 23 greyfriars court, 88 albion street, glasgow GLA135245. Fully Satisfied |
---|---|
28 November 2003 | Delivered on: 11 December 2003 Satisfied on: 1 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
1 May 2015 | Satisfaction of charge 2 in full (1 page) |
1 May 2015 | Satisfaction of charge 1 in full (1 page) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 February 2015 | Director's details changed for Grazia Cammelli Robertson on 4 April 2003 (1 page) |
16 February 2015 | Director's details changed for Grazia Cammelli Robertson on 4 April 2003 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Director's details changed for Douglas Liam Robertson on 4 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Grazia Cammelli Robertson on 4 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Grazia Cammelli Robertson on 4 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Douglas Liam Robertson on 4 April 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Return made up to 04/04/09; full list of members (4 pages) |
4 February 2009 | Return made up to 04/04/08; full list of members (5 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 227 kensington house 227 sauchiehall street glasgow G2 3EX (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 December 2004 | Ad 30/11/04--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
24 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
31 January 2004 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (6 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
16 June 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
2 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
2 June 2003 | Resolutions
|
4 April 2003 | Incorporation (16 pages) |