Strathblane
Glasgow
G63 9EH
Scotland
Director Name | Mr Mark Damian Aggleton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
Director Name | Mr Douglas Ronald Glendinning |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Chemist |
Country of Residence | Scotland |
Correspondence Address | 4 Craighead Drive Milngavie Glasgow G62 7SD Scotland |
Secretary Name | Ronald Thomas Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bourtree Park Ayr Ayrshire KA7 2JF Scotland |
Director Name | Mrs Joyce Morrison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2011) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsborough Gardens Glasgow Lanarkshire G12 9NH Scotland |
Director Name | Mrs Elaine Glendinning |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Norwood 3 Beech Road Lenzie Glasgow G66 4HN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 2 other UK companies use this postal address |
56 at £1 | Douglas R. Glendinning 70.00% Ordinary |
---|---|
24 at £1 | Elaine Glendinning 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,764 |
Cash | £117,231 |
Current Liabilities | £227,731 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
1 December 2022 | Delivered on: 5 December 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
8 March 2018 | Delivered on: 16 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 November 2003 | Delivered on: 27 November 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 |
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
---|---|
7 December 2022 | Satisfaction of charge SC2574690002 in full (1 page) |
5 December 2022 | Registration of charge SC2574690003, created on 1 December 2022 (18 pages) |
5 December 2022 | Notification of West Coast Healthcare Scotland Limited as a person with significant control on 1 December 2022 (2 pages) |
2 December 2022 | Cessation of Aggleton Holdings Ltd as a person with significant control on 1 December 2022 (1 page) |
1 December 2022 | Termination of appointment of Mark Damian Aggleton as a director on 1 December 2022 (1 page) |
1 December 2022 | Termination of appointment of Elaine Margaret Aggleton as a director on 1 December 2022 (1 page) |
1 December 2022 | Registered office address changed from 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland to Norwood 3 Beech Road Lenzie Glasgow G66 4HN on 1 December 2022 (1 page) |
1 December 2022 | Appointment of Mr Mahyar Nickkho-Amiry as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Mr Eric Mclean Brown as a director on 1 December 2022 (2 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mrs Elaine Margaret Aggleton on 25 February 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Mark Damian Aggleton on 25 February 2021 (2 pages) |
16 March 2021 | Registered office address changed from 13 Winton Drive Glasgow G12 0PZ Scotland to 26 Milngavie Road Strathblane Glasgow G63 9EH on 16 March 2021 (1 page) |
16 March 2021 | Change of details for Aggleton Holdings Ltd as a person with significant control on 25 February 2021 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
26 April 2018 | Resolutions
|
17 April 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
12 April 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
16 March 2018 | Registration of charge SC2574690002, created on 8 March 2018 (16 pages) |
9 March 2018 | Satisfaction of charge 1 in full (1 page) |
8 March 2018 | Termination of appointment of Elaine Glendinning as a director on 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Ronald Thomas Glendinning as a secretary on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mrs Elaine Margaret Aggleton as a director on 8 March 2018 (2 pages) |
8 March 2018 | Cessation of Elaine Glendinning as a person with significant control on 8 March 2018 (1 page) |
8 March 2018 | Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS to 13 Winton Drive Glasgow G12 0PZ on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Mark Damian Aggleton as a director on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Douglas Ronald Glendinning as a director on 8 March 2018 (1 page) |
8 March 2018 | Notification of Aggleton Holdings Ltd as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Cessation of Douglas Ronald Glendinning as a person with significant control on 8 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital following an allotment of shares on 29 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 29 May 2016
|
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS on 12 January 2016 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2BS on 12 January 2016 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Purchase of own shares. (4 pages) |
31 May 2011 | Cancellation of shares. Statement of capital on 31 May 2011
|
31 May 2011 | Purchase of own shares. (4 pages) |
31 May 2011 | Cancellation of shares. Statement of capital on 31 May 2011
|
26 April 2011 | Termination of appointment of Joyce Morrison as a director (2 pages) |
26 April 2011 | Appointment of Elaine Glendinning as a director (3 pages) |
26 April 2011 | Termination of appointment of Joyce Morrison as a director (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Appointment of Elaine Glendinning as a director (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 November 2009 | Director's details changed for Douglas Ronald Glendinning on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Douglas Ronald Glendinning on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Douglas Ronald Glendinning on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Joyce Morrison on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Joyce Morrison on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Joyce Morrison on 4 November 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
17 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 June 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
13 June 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
18 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TE (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TE (1 page) |
27 November 2003 | Partic of mort/charge * (6 pages) |
27 November 2003 | Partic of mort/charge * (6 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Ad 16/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Ad 16/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Incorporation (16 pages) |
13 October 2003 | Incorporation (16 pages) |