Milngavie
Glasgow
Lanarkshire
G62 6BB
Scotland
Director Name | Mr Alan William Lobban |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Silvertrees Gardens Bothwell Glasgow G71 8FJ Scotland |
Secretary Name | Mr Alan William Lobban |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Silvertrees Gardens Bothwell Glasgow G71 8FJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Gillespie & Anderson C.A. 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan William Lobban 50.00% Ordinary |
---|---|
1 at £1 | Edwin Cameron Riach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,523,948 |
Cash | £2,710 |
Current Liabilities | £2,311,409 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
6 May 2014 | Delivered on: 23 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 July 2007 | Delivered on: 2 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Isokon building at 98 & 100 holm street, glasgow GLA195373. Outstanding |
14 December 2004 | Delivered on: 15 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalrymple court, corner of townhead and industry street, kirkintilloch DMB51419. Outstanding |
19 December 2003 | Delivered on: 27 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 |
23 January 2004 | Delivered on: 28 January 2004 Satisfied on: 1 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 north claremont street, glasgow GLA48426. Fully Satisfied |
5 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
19 October 2022 | Satisfaction of charge 4 in full (1 page) |
19 October 2022 | Satisfaction of charge 3 in full (1 page) |
12 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
7 July 2021 | Secretary's details changed for Mr Alan William Lobban on 7 July 2021 (1 page) |
7 July 2021 | Director's details changed for Mr Alan William Lobban on 7 July 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
7 August 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
7 August 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
7 August 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
7 August 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 April 2016 | Satisfaction of charge SC2580990005 in full (1 page) |
15 April 2016 | Satisfaction of charge SC2580990005 in full (1 page) |
14 April 2016 | Satisfaction of charge 1 in full (1 page) |
14 April 2016 | Satisfaction of charge 1 in full (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 May 2014 | Registration of charge 2580990005 (4 pages) |
23 May 2014 | Registration of charge 2580990005 (4 pages) |
1 March 2014 | Satisfaction of charge 2 in full (4 pages) |
1 March 2014 | Satisfaction of charge 2 in full (4 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 April 2013 | Auditor's resignation (1 page) |
12 April 2013 | Auditor's resignation (1 page) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
26 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Registered office address changed from Hillcroft 3 Briarwell Lane,Milngavie Glasgow G62 6BB on 11 September 2010 (1 page) |
11 September 2010 | Registered office address changed from Hillcroft 3 Briarwell Lane,Milngavie Glasgow G62 6BB on 11 September 2010 (1 page) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
21 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
21 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
25 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
2 August 2007 | Partic of mort/charge * (3 pages) |
2 August 2007 | Partic of mort/charge * (3 pages) |
28 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
28 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
7 October 2005 | Return made up to 27/09/05; full list of members
|
7 October 2005 | Return made up to 27/09/05; full list of members
|
19 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
19 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
15 December 2004 | Partic of mort/charge * (3 pages) |
15 December 2004 | Partic of mort/charge * (3 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
27 December 2003 | Partic of mort/charge * (6 pages) |
27 December 2003 | Partic of mort/charge * (6 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 186 bath street glasgow G2 4HJ (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 186 bath street glasgow G2 4HJ (1 page) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Incorporation (16 pages) |
23 October 2003 | Incorporation (16 pages) |