Glasgow
G1 3NQ
Scotland
Director Name | Mrs Alice Vickors |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Viking Crescent Houston Johnstone PA6 7LQ Scotland |
Secretary Name | Alice Vickors |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Alice Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Iowa Road Renfrew Pa15 |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 |
60 at £1 | Gordon Vickors 57.14% Ordinary |
---|---|
40 at £1 | Alice Vickors 38.10% Ordinary |
1 at £1 | Alice Vivian Vickors 0.95% Ordinary A-j |
1 at £1 | Gordon Vickors 0.95% Ordinary A-j |
1 at £1 | Mr Keil Scott Vickors 0.95% Ordinary A-j |
1 at £1 | Ms Teri Alice Vickors 0.95% Ordinary A-j |
1 at £1 | Ryan Vickors 0.95% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £7,666 |
Cash | £20,349 |
Current Liabilities | £18,596 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
18 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 May 2017 | Secretary's details changed for Alice Vickors on 5 April 2016 (1 page) |
3 May 2017 | Secretary's details changed for Alice Vickors on 5 April 2016 (1 page) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Gordon Vickors on 5 April 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Gordon Vickors on 5 April 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 3 May 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 December 2011 | Director's details changed for Gordon Vickors on 16 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Alice Vickors on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Alice Vickors on 16 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Alice Vickors on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Alice Vickors on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Gordon Vickors on 16 December 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Annual return made up to 18 April 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 18 April 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 January 2009 | Ad 07/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
24 January 2009 | Ad 07/12/08\gbp si 1@1=1\gbp ic 103/104\ (2 pages) |
24 January 2009 | Ad 07/12/08\gbp si 1@1=1\gbp ic 103/104\ (2 pages) |
24 January 2009 | Ad 07/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 July 2007 | Return made up to 18/04/07; full list of members (3 pages) |
5 July 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Ad 18/04/03--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 18/04/03--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
18 April 2003 | Incorporation (9 pages) |
18 April 2003 | Incorporation (9 pages) |