Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Director Name | Mr Leslie Gray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Mr Mark Carlin |
---|---|
Status | Current |
Appointed | 19 January 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | The Cross Main Street Uddingston Glasgow G71 7ES Scotland |
Director Name | Mr Walter Hamilton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 August 2004) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Marine Gardens Glasgow G51 1HH Scotland |
Secretary Name | Mr Colin Cochrane McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 August 2004) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 37 Watling Street Uddingston Glasgow Lanarkshire G71 6DJ Scotland |
Secretary Name | Mr Laurence Vincent Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 January 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Briar Gardens Newlands Glasgow G43 2TF Scotland |
Director Name | Walter Hamilton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Ronald Duncan MacDonald |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Cross 23 Main Street Uddingston Glasgow G71 7ES Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
5 at £0.1 | Clan Business Consultants LTD 25.00% Ordinary |
---|---|
5 at £0.1 | Colin Mcgowan 25.00% Ordinary |
5 at £0.1 | Krista Macdonald & David Macdonald 25.00% Ordinary |
5 at £0.1 | Walter Hamilton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,937 |
Cash | £213 |
Current Liabilities | £575,900 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
5 November 2005 | Delivered on: 8 November 2005 Persons entitled: Aib Group (UK) PLC Classification: Bond & 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 |
---|
1 August 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
19 October 2022 | Satisfaction of charge 1 in full (4 pages) |
21 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
13 April 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
19 January 2022 | Appointment of Mr Mark Carlin as a secretary on 19 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Laurence Vincent Reilly as a secretary on 19 January 2022 (1 page) |
19 January 2022 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to The Cross 23 Main Street Uddingston Glasgow G71 7ES on 19 January 2022 (1 page) |
29 October 2021 | Termination of appointment of Ronald Duncan Macdonald as a director on 28 October 2021 (1 page) |
15 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 August 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Notification of Colin Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Colin Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
12 May 2017 | Sub-division of shares on 2 May 2017 (6 pages) |
12 May 2017 | Sub-division of shares on 2 May 2017 (6 pages) |
2 May 2017 | Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 October 2012 | Sub-division of shares on 27 September 2012 (6 pages) |
12 October 2012 | Appointment of Walter Hamilton as a director (3 pages) |
12 October 2012 | Appointment of Walter Hamilton as a director (3 pages) |
12 October 2012 | Appointment of Ronald Duncan Macdonald as a director (3 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Appointment of Leslie Gray as a director (3 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Appointment of Leslie Gray as a director (3 pages) |
12 October 2012 | Appointment of Ronald Duncan Macdonald as a director (3 pages) |
12 October 2012 | Sub-division of shares on 27 September 2012 (6 pages) |
23 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 16 marine gardens glasgow G51 1HH (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 16 marine gardens glasgow G51 1HH (1 page) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 33A gordon street glasgow G1 3PF (1 page) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 33A gordon street glasgow G1 3PF (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |