Glasgow
G3 7JT
Scotland
Director Name | Ms Betty Louise Sheila White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Sheila Margaret White |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mrs Georgina Vivienne Neish Wright |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Anne Frances Rhind |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenvale Alexandra Street Alyth Perthshire PH11 8AS Scotland |
Director Name | Colin Stewart Rhind |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenvale Alexandria Street Alyth Perthshire PH11 8AS Scotland |
Secretary Name | Anne Frances Rhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenvale Alexandra Street Alyth Perthshire PH11 8AS Scotland |
Director Name | Mr James Grant Forbes White |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Mr James Grant Forbes White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Betty Louise Sheila White 25.00% Ordinary |
---|---|
25 at £1 | Georgina Vivienne Neish Wright 25.00% Ordinary |
25 at £1 | Hilda Fiona Mildred Pratt 25.00% Ordinary |
25 at £1 | James Grant Forbes White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,548 |
Current Liabilities | £1,077,205 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
2 April 2004 | Delivered on: 19 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/3 meadowside, dundee. Outstanding |
---|---|
2 April 2004 | Delivered on: 19 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36/40 seagate, dundee. Outstanding |
23 January 2004 | Delivered on: 28 January 2004 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. Outstanding |
7 October 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
28 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
22 November 2016 | Satisfaction of charge 2 in full (1 page) |
22 November 2016 | Satisfaction of charge 2 in full (1 page) |
22 November 2016 | Satisfaction of charge 3 in full (1 page) |
22 November 2016 | Satisfaction of charge 3 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Termination of appointment of James Grant Forbes White as a secretary on 7 November 2016 (1 page) |
14 November 2016 | Termination of appointment of James Grant Forbes White as a director on 7 November 2016 (1 page) |
14 November 2016 | Termination of appointment of James Grant Forbes White as a director on 7 November 2016 (1 page) |
14 November 2016 | Termination of appointment of James Grant Forbes White as a secretary on 7 November 2016 (1 page) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 February 2015 | Registered office address changed from Royal Excahnge Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Royal Excahnge Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 June 2012 | Director's details changed for James Grant Forbes White on 6 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for James Grant Forbes White on 6 June 2012 (1 page) |
7 June 2012 | Director's details changed for Sheila Margaret White on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Betty Louise Sheila White on 6 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for James Grant Forbes White on 6 June 2012 (1 page) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Sheila Margaret White on 6 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for James Grant Forbes White on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for James Grant Forbes White on 6 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for James Grant Forbes White on 6 June 2012 (1 page) |
7 June 2012 | Director's details changed for Mrs Hilda Fiona Mildred Pratt on 6 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Betty Louise Sheila White on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Hilda Fiona Mildred Pratt on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Betty Louise Sheila White on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Sheila Margaret White on 6 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Hilda Fiona Mildred Pratt on 6 June 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Sheila Margaret White on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sheila Margaret White on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Georgina Vivienne Neish Wright on 6 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Betty Louise Sheila White on 6 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Georgina Vivienne Neish Wright on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sheila Margaret White on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Georgina Vivienne Neish Wright on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Betty Louise Sheila White on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Betty Louise Sheila White on 6 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
26 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 June 2004 | Return made up to 06/06/04; full list of members
|
10 June 2004 | Return made up to 06/06/04; full list of members
|
19 April 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (6 pages) |
28 January 2004 | Partic of mort/charge * (6 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: railway road welton road industrial estate blairgowrie perthshire PH1 6EP (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: railway road welton road industrial estate blairgowrie perthshire PH1 6EP (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
23 December 2003 | Company name changed co-an supplies LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed co-an supplies LIMITED\certificate issued on 23/12/03 (2 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (17 pages) |
6 June 2003 | Incorporation (17 pages) |