Glasgow
Lanarkshire
G40 4HG
Scotland
Secretary Name | John Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 181 Swanston Street Glasgow G40 4HG Scotland |
Director Name | Mr John Robertson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 September 2019) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 181 Swanston Street Glasgow Lanarkshire G40 4HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Marsley Robertson 51.00% Ordinary |
---|---|
49 at £1 | John Robertson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,764 |
Current Liabilities | £205,003 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks 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 | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 September 2019 | Change of details for Miss Marsley Robertson as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of John Robertson as a person with significant control on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of John Robertson as a secretary on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of John Robertson as a director on 3 September 2019 (1 page) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 March 2010 | Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
16 March 2010 | Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
3 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
17 July 2008 | Return made up to 27/05/08; full list of members (2 pages) |
17 July 2008 | Return made up to 27/05/08; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
5 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 June 2005 | Return made up to 30/04/05; no change of members (2 pages) |
1 June 2005 | Return made up to 30/04/05; no change of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members
|
2 June 2004 | Return made up to 27/05/04; full list of members
|
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Incorporation (16 pages) |
27 May 2003 | Incorporation (16 pages) |