Glasgow
G12 9DE
Scotland
Secretary Name | Carol McCrea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bradfield Avenue Glasgow G12 0QH Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Stephen John Mckechnie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming the mews cottage comprising 9-15 park circus place, glasgow, G3 6AH undergoing registration under title number GLA221883. For more details, please refer to the standard security. Outstanding |
---|---|
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 November 2023 | Satisfaction of charge SC2541920003 in full (1 page) |
30 November 2023 | Satisfaction of charge SC2541920001 in full (1 page) |
30 November 2023 | Satisfaction of charge SC2541920002 in full (1 page) |
18 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 December 2016 | Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages) |
26 September 2016 | Registration of charge SC2541920003, created on 23 September 2016 (12 pages) |
26 September 2016 | Registration of charge SC2541920003, created on 23 September 2016 (12 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
19 September 2016 | Registration of charge SC2541920001, created on 16 September 2016 (17 pages) |
19 September 2016 | Registration of charge SC2541920002, created on 16 September 2016 (14 pages) |
19 September 2016 | Registration of charge SC2541920002, created on 16 September 2016 (14 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Registration of charge SC2541920001, created on 16 September 2016 (17 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Stephen John Mckechnie on 14 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Stephen John Mckechnie on 14 June 2014 (2 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Stephen John Mckechnie on 15 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Stephen John Mckechnie on 15 June 2014 (2 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
26 August 2009 | Director's change of particulars / stephen mckechnie / 18/08/2008 (1 page) |
26 August 2009 | Director's change of particulars / stephen mckechnie / 18/08/2008 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: c/o sinclair wood & co 90 mitchell street galsgow strathclyde G1 3NQ (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: c/o sinclair wood & co 90 mitchell street galsgow strathclyde G1 3NQ (1 page) |
29 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 March 2006 | Amended accounts made up to 31 March 2004 (5 pages) |
29 March 2006 | Amended accounts made up to 31 March 2004 (5 pages) |
29 March 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
29 March 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 August 2004 | Return made up to 13/08/04; full list of members
|
6 August 2004 | Return made up to 13/08/04; full list of members
|
3 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
13 August 2003 | Incorporation (10 pages) |
13 August 2003 | Incorporation (10 pages) |