Glasgow
Lanarkshire
G1 3BJ
Scotland
Director Name | David Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Sovereign House 153 Queen Street Glasgow Lanarkshire G1 3BJ Scotland |
Secretary Name | Ray Galt |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sovereign House 153 Queen Street Glasgow Lanarkshire G1 3BJ Scotland |
Director Name | Mr Kenneth Nicholas |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sovereign House 153 Queen Street Glasgow Lanarkshire G1 3BJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | macarthurdenton.com |
---|---|
Telephone | 0141 2456350 |
Telephone region | Glasgow |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
34 at £1 | Ray Galt 34.00% Ordinary |
---|---|
33 at £1 | David Robertson 33.00% Ordinary |
33 at £1 | Kenneth Nicholas 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,150 |
Cash | £89,811 |
Current Liabilities | £104,931 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 19 June 2023 (overdue) |
29 June 2004 | Delivered on: 16 July 2004 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 |
---|
31 May 2023 | Registered office address changed from Sovereign House 153 Queen Street Glasgow Lanarkshire G1 3BJ to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 31 May 2023 (2 pages) |
---|---|
25 May 2023 | Resolutions
|
27 March 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
16 January 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
17 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
9 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 June 2020 | Change of details for Mr Kenneth Nicholas as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Ray Galt as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Change of share class name or designation (2 pages) |
5 June 2020 | Memorandum and Articles of Association (20 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (6 pages) |
5 June 2020 | Change of details for Mr David Robertson as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Sub-division of shares on 29 May 2020 (4 pages) |
5 June 2020 | Resolutions
|
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
4 July 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 June 2017 | Satisfaction of charge 1 in full (4 pages) |
21 June 2017 | Satisfaction of charge 1 in full (4 pages) |
26 July 2016 | Director's details changed for David Robertson on 14 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
26 July 2016 | Director's details changed for David Robertson on 14 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Ray Galt on 17 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Ray Galt on 17 July 2013 (1 page) |
29 July 2013 | Director's details changed for Ray Galt on 17 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Ray Galt on 17 July 2013 (1 page) |
29 July 2013 | Director's details changed for David Robertson on 17 July 2013 (2 pages) |
29 July 2013 | Director's details changed for David Robertson on 17 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Kenneth Nicholas on 17 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Kenneth Nicholas on 17 July 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 July 2010 | Director's details changed for David Robertson on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Robertson on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ray Galt on 17 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Kenneth Nicholas on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ray Galt on 17 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Kenneth Nicholas on 17 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from St Georges Buildings 5 St Vincent Place Glasgow G1 2DH on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from St Georges Buildings 5 St Vincent Place Glasgow G1 2DH on 22 July 2010 (1 page) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
10 June 2008 | Company name changed the financial reclaims company LIMITED\certificate issued on 13/06/08 (2 pages) |
10 June 2008 | Company name changed the financial reclaims company LIMITED\certificate issued on 13/06/08 (2 pages) |
18 October 2007 | Return made up to 17/07/07; no change of members (7 pages) |
18 October 2007 | Return made up to 17/07/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
18 October 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 October 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 33 newton road lenzie G66 5LS (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 33 newton road lenzie G66 5LS (1 page) |
19 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
16 July 2004 | Partic of mort/charge * (7 pages) |
16 July 2004 | Partic of mort/charge * (7 pages) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | New director appointed (1 page) |
27 May 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
27 May 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
24 May 2004 | Company name changed macarthur denton asset managemen t LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed macarthur denton asset managemen t LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Ad 20/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 May 2004 | Ad 20/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (17 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (17 pages) |