Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Director Name | John Marshall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Furnishing Retailer |
Correspondence Address | 458 Carlisle Road Lesmahagow Lanark ML11 0JU Scotland |
Director Name | Mr James McQuade |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Furnishing Retailer |
Country of Residence | Scotland |
Correspondence Address | 25 Quarrybrae Gardens Uddingston Glasgow G71 6JQ Scotland |
Director Name | Mr Walter Hamilton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 14 Herbison Court Larkhall Lanarkshire ML9 2BF Scotland |
Secretary Name | Mr James McQuade |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Furnishing Retailer |
Country of Residence | Scotland |
Correspondence Address | 25 Quarrybrae Gardens Uddingston Glasgow G71 6JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
36 at £1 | Debbie Thompson 36.00% Ordinary |
---|---|
36 at £1 | Walter Hamilton 36.00% Ordinary |
28 at £1 | Geoffrey Malone 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,856 |
Cash | £42,462 |
Current Liabilities | £16,100 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
28 December 2005 | Delivered on: 9 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming four redholme path, larkhall lan 62406. Outstanding |
---|---|
9 December 2005 | Delivered on: 23 December 2005 Persons entitled: Aib Group (UK) PLC Classification: 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 |
17 August 2005 | Delivered on: 6 September 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 fourth street, uddingston. Outstanding |
30 March 2005 | Delivered on: 5 April 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, block 17 south avenue, blantyre industrial estate, blantyre LAN129755. Outstanding |
18 March 2005 | Delivered on: 5 April 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground adjacent to unit 1, 17 south avenue, blantyre industrial estate, blantyre LAN180958. Outstanding |
3 June 2004 | Delivered on: 10 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 redholme path, larkhall LAN62406. Outstanding |
16 January 2008 | Delivered on: 29 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 dundonald crescent, auchengate, irvine. Outstanding |
10 January 2008 | Delivered on: 15 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 dundonald crescent, auchengate, irvine AYR81779. Outstanding |
5 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 colintraive crescent, glasgow GLA61151. Outstanding |
31 March 2004 | Delivered on: 14 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 victoria street, craigshill, livingston. Outstanding |
29 November 2006 | Delivered on: 19 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 saint phillans avenue, ayr. Outstanding |
5 July 2006 | Delivered on: 12 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as four glenshee gardens, glasgow gla 140552. Outstanding |
6 June 2006 | Delivered on: 21 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 57A woodside street, coatbridge (title number LAN4438). Outstanding |
6 June 2006 | Delivered on: 21 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 49 and 57C woodside street, coatbridge (title number LAN78080). Outstanding |
14 April 2006 | Delivered on: 25 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 147 second avenue, uddingston, glasgow LAN146707. Outstanding |
19 April 2006 | Delivered on: 25 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 first avenue, uddingston, glasgow LAN83680. Outstanding |
14 April 2006 | Delivered on: 25 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 third street, uddingston, glasgow LAN102869. Outstanding |
22 February 2006 | Delivered on: 4 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 11 lochgreen street, glasgow gla 116388. Outstanding |
17 June 2004 | Delivered on: 23 June 2004 Satisfied on: 17 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising 271F kelvindale road, glasgow (title number gla 45044). Fully Satisfied |
12 March 2008 | Delivered on: 28 March 2008 Satisfied on: 4 December 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat number five on the ground floor of the development known as poynter court, twenty three old glasgow road, uddingston. Fully Satisfied |
6 January 2006 | Delivered on: 20 January 2006 Satisfied on: 17 September 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 271F kelvindale road, glasgow GLA45044. Fully Satisfied |
6 January 2006 | Delivered on: 11 January 2006 Satisfied on: 4 December 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 poynter court, 23 old glasgow road, uddingston LAN184706. Fully Satisfied |
4 December 2003 | Delivered on: 15 December 2003 Satisfied on: 11 January 2006 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. Fully Satisfied |
5 March 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
25 January 2021 | Cessation of Walter Hamilton as a person with significant control on 1 February 2020 (1 page) |
25 January 2021 | Notification of Colin Mcgowan as a person with significant control on 1 February 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
18 June 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page) |
4 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
19 April 2017 | Satisfaction of charge 8 in full (4 pages) |
19 April 2017 | Satisfaction of charge 8 in full (4 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 November 2015 | Director's details changed for Mr Walter Hamilton on 1 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Walter Hamilton on 1 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Walter Hamilton on 1 November 2015 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 November 2013 | Termination of appointment of James Mcquade as a secretary (1 page) |
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of James Mcquade as a secretary (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
20 January 2012 | Registered office address changed from 1-3 Scotts Road Paisley PA2 7AN on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 1-3 Scotts Road Paisley PA2 7AN on 20 January 2012 (1 page) |
20 January 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
21 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
8 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
26 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Termination of appointment of James Mcquade as a director (2 pages) |
29 July 2010 | Termination of appointment of James Mcquade as a director (2 pages) |
22 April 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
22 April 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
9 November 2009 | Director's details changed for Mr James Mcquade on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr James Mcquade on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for James Mcquade on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Walter Hamilton on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mr James Mcquade on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Walter Hamilton on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Walter Hamilton on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for James Mcquade on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Colin Mcgowan on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Colin Mcgowan on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Secretary's details changed for James Mcquade on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Colin Mcgowan on 9 November 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 November 2008 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 5 November 2008 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 5 November 2008 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
28 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
19 August 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
19 August 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
7 January 2008 | Return made up to 05/11/07; full list of members (7 pages) |
7 January 2008 | Return made up to 05/11/07; full list of members (7 pages) |
24 July 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
24 July 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Return made up to 05/11/06; full list of members (8 pages) |
4 January 2007 | Return made up to 05/11/06; full list of members (8 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
9 January 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Return made up to 05/11/05; full list of members (8 pages) |
19 December 2005 | Return made up to 05/11/05; full list of members (8 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
20 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Return made up to 05/11/04; full list of members (8 pages) |
12 January 2005 | Return made up to 05/11/04; full list of members (8 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
15 December 2003 | Partic of mort/charge * (6 pages) |
15 December 2003 | Partic of mort/charge * (6 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Ad 14/11/03-14/11/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2003 | Ad 14/11/03-14/11/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
5 November 2003 | Incorporation (16 pages) |
5 November 2003 | Incorporation (16 pages) |