Scroggie Meadow
Annan
DG12 6DY
Scotland
Director Name | Mrs Lesley Lupton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Scroggie Meadow Annan DG12 6DY Scotland |
Secretary Name | Mrs Lesley Lupton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Scroggie Meadow Annan DG12 6DY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jamesluptonltd.co.uk |
---|---|
Telephone | 07 885467251 |
Telephone region | Mobile |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | James Lupton 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lesley Lupton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,521 |
Cash | £268,615 |
Current Liabilities | £223,352 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2004 | Delivered on: 22 March 2004 Persons entitled: The Royal Bank of Scotland 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 |
---|
12 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2023 | Final account prior to dissolution in MVL (final account attached) (15 pages) |
1 December 2022 | Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 (2 pages) |
7 September 2020 | Resolutions
|
7 September 2020 | Registered office address changed from Meadow View Scroggie Meadow Annan DG12 6DY to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 7 September 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Register inspection address has been changed from 5 Bruce Street Annan Dumfriesshire DG12 5AB Scotland (1 page) |
4 October 2013 | Register inspection address has been changed from 5 Bruce Street Annan Dumfriesshire DG12 5AB Scotland (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
30 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Lesley Lupton on 30 September 2010 (2 pages) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Director's details changed for James Lupton on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Lesley Lupton on 30 September 2010 (2 pages) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for James Lupton on 30 September 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Return made up to 30/09/08; no change of members (4 pages) |
8 December 2008 | Return made up to 30/09/08; no change of members (4 pages) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Location of register of members (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
18 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members
|
13 October 2004 | Return made up to 30/09/04; full list of members
|
22 March 2004 | Partic of mort/charge * (6 pages) |
22 March 2004 | Partic of mort/charge * (6 pages) |
8 January 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 January 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
15 December 2003 | Ad 18/11/03-30/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | Ad 18/11/03-30/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Incorporation (20 pages) |
30 September 2003 | Incorporation (20 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |