Dixon Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
Director Name | Mrs Maureen McKerrall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 539 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT Scotland |
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 539 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT Scotland |
Secretary Name | Mrs Maureen McKerrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 539 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT Scotland |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Telephone | 0141 4293334 |
---|---|
Telephone region | Glasgow |
Registered Address | 539 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2013 |
---|---|
Net Worth | £132,731 |
Cash | £103 |
Current Liabilities | £373,345 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
28 January 2016 | Delivered on: 4 February 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
15 July 2014 | Delivered on: 24 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Office premises, 539 lawmoor street, dixon blazes industrial estate, glasgow GLA215735. Outstanding |
12 September 2003 | Delivered on: 19 September 2003 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 |
27 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
19 September 2019 | Appointment of Mrs Maureen Mckerrall as a director on 19 September 2019 (2 pages) |
19 September 2019 | Cessation of David James Mitchell as a person with significant control on 19 September 2019 (1 page) |
19 September 2019 | Termination of appointment of David James Mitchell as a director on 19 September 2019 (1 page) |
21 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
10 January 2019 | Amended micro company accounts made up to 31 March 2018 (6 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Termination of appointment of Maureen Mckerrall as a director on 13 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Maureen Mckerrall as a secretary on 13 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Maureen Mckerrall as a director on 13 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Maureen Mckerrall as a secretary on 13 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
4 February 2016 | Registration of charge SC2541160003, created on 28 January 2016 (15 pages) |
4 February 2016 | Registration of charge SC2541160003, created on 28 January 2016 (15 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 July 2014 | Registration of charge SC2541160002, created on 15 July 2014 (15 pages) |
24 July 2014 | Registration of charge SC2541160002, created on 15 July 2014 (15 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Director's details changed for David Mitchell on 1 June 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Maureen Mckerrall on 1 June 2013 (1 page) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Secretary's details changed for Maureen Mckerrall on 1 June 2013 (1 page) |
15 August 2013 | Director's details changed for Maureen Mckerrall on 1 June 2013 (2 pages) |
15 August 2013 | Director's details changed for David Mitchell on 1 June 2013 (2 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Secretary's details changed for Maureen Mckerrall on 1 June 2013 (1 page) |
15 August 2013 | Director's details changed for Maureen Mckerrall on 1 June 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Return made up to 12/08/07; no change of members
|
14 September 2007 | Return made up to 12/08/07; no change of members
|
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: mclay, mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: mclay, mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
26 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
23 February 2005 | Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2005 | Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 12/08/04; full list of members
|
16 September 2004 | Return made up to 12/08/04; full list of members
|
24 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
19 September 2003 | Partic of mort/charge * (6 pages) |
19 September 2003 | Partic of mort/charge * (6 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (12 pages) |
12 August 2003 | Incorporation (12 pages) |