St. Ninian Drive
Inverness
IV3 5AT
Scotland
Secretary Name | Ms Rhona Jean Richardson Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 St. Ninian Drive Inverness IV3 5AT Scotland |
Director Name | Mr Roderick John Steel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | IT Consultant |
Country of Residence | Singapore |
Correspondence Address | 27 27 Jalan Sempadan #01-01villa Marina Singapore 457401 |
Director Name | Mrs Elizabeth Hunter Steel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 St Brides Road Newlands Glasgow Lanarkshire G43 2DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.shop-glasgow.co.uk |
---|
Registered Address | 4 Howford Road Nairn IV12 5QP Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Elizabeth Hunter Steel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,328 |
Cash | £37,610 |
Current Liabilities | £2,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
16 January 2006 | Delivered on: 20 January 2006 Persons entitled: W & A.B. Richardson Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects being the plot of ground with fourteen workshop units and others erected thereon at cadzow industrial estate, hamilton lan 170000. Outstanding |
---|---|
11 October 2003 | Delivered on: 23 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 November 2020 | Appointment of Mr Roderick John Steel as a director on 10 October 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 October 2019 | Registered office address changed from 19 st Brides Road Glasgow G43 2DU to 4 Howford Road Nairn IV12 5QP on 7 October 2019 (1 page) |
12 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 June 2018 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Ms Rhona Jean Richardson Steel on 2 April 2012 (2 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Ms Rhona Jean Richardson Steel on 2 April 2012 (2 pages) |
29 May 2013 | Director's details changed for Ms Rhona Jean Richardson Steel on 2 April 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Secretary's details changed for Rhona Jean Richardson Steel on 12 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Secretary's details changed for Rhona Jean Richardson Steel on 12 June 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Rhona Jean Richardson Steel on 30 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Rhona Jean Richardson Steel on 30 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
8 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
18 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members
|
4 June 2004 | Return made up to 30/04/04; full list of members
|
23 October 2003 | Partic of mort/charge * (7 pages) |
23 October 2003 | Partic of mort/charge * (7 pages) |
13 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages) |
13 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages) |
30 May 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (1 page) |
23 May 2003 | New secretary appointed;new director appointed (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
30 April 2003 | Incorporation (17 pages) |
30 April 2003 | Incorporation (17 pages) |