Rutherglen
Glasgow
G73 4HU
Scotland
Secretary Name | Blythe Watson Drummond Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Upper Bourtree Gardens Rutherglen Glasgow G73 4HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie North Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Thomas Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,610 |
Cash | £3,097 |
Current Liabilities | £252,369 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
13 September 2013 | Delivered on: 3 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 25 elizabeth street glasgow. Outstanding |
---|---|
13 September 2013 | Delivered on: 26 September 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 0/2, 27 elizabeth street, glasgow. Outstanding |
6 September 2013 | Delivered on: 13 September 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 January 2004 | Delivered on: 30 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Kylemore, ardentinny, argyll. Outstanding |
13 September 2013 | Delivered on: 3 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 10 eastlands park eastlands road rothesay isle of bute. Outstanding |
13 September 2013 | Delivered on: 3 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 5 bishop terrace brae rothesay isle of bute. Outstanding |
13 September 2013 | Delivered on: 3 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 28 ibrox street glasgow. Outstanding |
13 September 2013 | Delivered on: 3 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 186 copland road glasgow. Outstanding |
13 September 2013 | Delivered on: 3 October 2013 Persons entitled: Airdrie Saving Bank Classification: A registered charge Particulars: 3/2 24 morefield road glasgow. Outstanding |
21 July 2009 | Delivered on: 25 July 2009 Satisfied on: 24 September 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 10A eastlands park otherwise 10 eastlands park, eastlands road, rothesay, isle of bute. Fully Satisfied |
5 April 2005 | Delivered on: 13 April 2005 Satisfied on: 24 September 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 24 morefield road, langlands, glasgow. Fully Satisfied |
29 August 2003 | Delivered on: 3 September 2003 Satisfied on: 24 September 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house, second floor at 186 copland road, glasgow. Fully Satisfied |
15 August 2003 | Delivered on: 26 August 2003 Satisfied on: 24 September 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground right north, 27 elizabeth street, ibrox, glasgow--title number GLA95187. Fully Satisfied |
20 July 2003 | Delivered on: 29 July 2003 Satisfied on: 2 October 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
18 August 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 November 2017 | Secretary's details changed for Blythe Watson Drummond Forrest on 1 November 2017 (1 page) |
1 November 2017 | Secretary's details changed for Blythe Watson Drummond Forrest on 1 November 2017 (1 page) |
1 November 2017 | Director's details changed for Mr Thomas Forrest on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Thomas Forrest on 1 November 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 October 2013 | Registration of charge 2495210014 (8 pages) |
3 October 2013 | Registration of charge 2495210014 (8 pages) |
3 October 2013 | Registration of charge 2495210012 (8 pages) |
3 October 2013 | Registration of charge 2495210012 (8 pages) |
3 October 2013 | Registration of charge 2495210010 (8 pages) |
3 October 2013 | Registration of charge 2495210010 (8 pages) |
3 October 2013 | Registration of charge 2495210009 (8 pages) |
3 October 2013 | Registration of charge 2495210013 (8 pages) |
3 October 2013 | Registration of charge 2495210011 (8 pages) |
3 October 2013 | Registration of charge 2495210009 (8 pages) |
3 October 2013 | Registration of charge 2495210013 (8 pages) |
3 October 2013 | Registration of charge 2495210011 (8 pages) |
2 October 2013 | Satisfaction of charge 1 in full (3 pages) |
2 October 2013 | Satisfaction of charge 1 in full (3 pages) |
26 September 2013 | Registration of charge 2495210008 (9 pages) |
26 September 2013 | Registration of charge 2495210008 (9 pages) |
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
24 September 2013 | Satisfaction of charge 6 in full (4 pages) |
24 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Satisfaction of charge 5 in full (4 pages) |
24 September 2013 | Satisfaction of charge 5 in full (4 pages) |
24 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
24 September 2013 | Satisfaction of charge 6 in full (4 pages) |
13 September 2013 | Registration of charge 2495210007 (19 pages) |
13 September 2013 | Registration of charge 2495210007 (19 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 May 2007 | Return made up to 15/05/07; no change of members (6 pages) |
22 May 2007 | Return made up to 15/05/07; no change of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
10 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
28 May 2003 | Ad 15/05/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Ad 15/05/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (16 pages) |
15 May 2003 | Incorporation (16 pages) |