70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Margaret Longmuir |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Fish Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Turnberry Wynd Bothwell Lanarkshire G71 8EE Scotland |
Secretary Name | Margaret Longmuir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Fish Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Turnberry Wynd Bothwell Lanarkshire G71 8EE Scotland |
Secretary Name | Mr Jordan Longmuir |
---|---|
Status | Resigned |
Appointed | 01 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Jack Longmuir 51.00% Ordinary |
---|---|
49 at £1 | Margaret Longmuir 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £22,206 |
Current Liabilities | £112,740 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
20 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
22 October 2018 | Termination of appointment of Jordan Longmuir as a secretary on 22 October 2018 (1 page) |
23 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow Strathclyde G41 1HJ to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow Strathclyde G41 1HJ to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 17 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Jack Longmuir on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Jack Longmuir on 1 March 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page) |
28 July 2016 | Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 November 2009 | Director's details changed for Jack Longmuir on 28 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Jack Longmuir on 28 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Margaret Longmuir on 28 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Margaret Longmuir on 28 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
1 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
1 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
13 November 2003 | Ad 28/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2003 | Ad 28/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (16 pages) |
28 October 2003 | Incorporation (16 pages) |