Glasgow
G2 2PQ
Scotland
Secretary Name | Mr Keith Alan Kemsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(same day as company formation) |
Role | Director Of Property Company |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Colin Campbell Kerr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 High Craighall Road Glasgow G4 9UD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Colin Campbell Kerr 50.00% Ordinary |
---|---|
50 at £1 | Keith Alan Kemsley 50.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 September 2005 | Delivered on: 14 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 12 abbey mill, stirling. Outstanding |
---|---|
29 September 2005 | Delivered on: 14 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 11 dean crescent, stirling. Outstanding |
29 September 2005 | Delivered on: 14 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost flatted dwellinghouse on the first floor of the building known as and forming 34 grandtully drive, glasgow gla 89317. Outstanding |
26 April 2004 | Delivered on: 11 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as flat 2/1, 68 strathblane gardens, anniesland, glasgow (title number GLA175111) being the south-east most apartment on the 2ND floor of block b of the development at carlton waters, anniesland. Outstanding |
9 December 2003 | Delivered on: 16 December 2003 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 |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
---|---|
2 June 2017 | Registered office address changed from 60 High Craighall Road Glasgow G4 9UD to Blairbeg Drumtian Road Killearn Glasgow G63 9QA on 2 June 2017 (1 page) |
2 June 2017 | Secretary's details changed for Mr Keith Alan Kemsley on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Colin Campbell Kerr as a director on 2 June 2017 (1 page) |
2 June 2017 | Director's details changed for Mr Keith Alan Kemsley on 2 June 2017 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 February 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
27 October 2014 | Director's details changed for Mr Keith Alan Kemsley on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Mr Keith Alan Kemsley on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Colin Campbell Kerr on 1 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Colin Campbell Kerr on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Keith Alan Kemsley on 1 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Mr Keith Alan Kemsley on 1 October 2014 (1 page) |
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
26 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Keith Alan Kemsley on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Keith Alan Kemsley on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Return made up to 01/10/05; no change of members
|
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
7 April 2004 | Director's particulars changed (2 pages) |
16 December 2003 | Partic of mort/charge * (6 pages) |
1 December 2003 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
1 October 2003 | Incorporation (16 pages) |