Giffnock
G46 6RH
Scotland
Secretary Name | Gordon Bower Cosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Redburn Avenue Giffnock G46 6RH Scotland |
Director Name | Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockville House Heads Of Glassford Strathaven |
Director Name | Mr Alistair Ross Connell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 August 2016) |
Role | Golf Course Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 10 Haggs Gate Glasgow Lanarkshire G41 4BE Scotland |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 100 West Regent Street Glasgow G2 2QB Scotland |
Registered Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Gordon Bower Cosh 75.00% Ordinary |
---|---|
250 at £1 | Alistair Ross Connell 25.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page) |
18 June 2019 | Registered office address changed from Sixth Floor 53 Bothwell Street Glasgow G2 6TS to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 December 2016 | Termination of appointment of Alistair Ross Connell as a director on 30 August 2016 (1 page) |
16 December 2016 | Termination of appointment of Alistair Ross Connell as a director on 30 August 2016 (1 page) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
3 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mr Alistair Ross Connell on 13 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Alistair Ross Connell on 13 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Gordon Bower Cosh on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Alistair Ross Connell on 4 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Gordon Bower Cosh on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Alistair Ross Connell on 4 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Alistair Ross Connell on 4 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Gordon Bower Cosh on 1 January 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 100, west regent street glasgow G2 2QB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 100, west regent street glasgow G2 2QB (1 page) |
15 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Ad 09/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 January 2004 | Ad 09/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
21 July 2003 | Incorporation (18 pages) |
21 July 2003 | Incorporation (18 pages) |