Glasgow
G51 1HG
Scotland
Director Name | Mr James Thomson Tait |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 2008) |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | 364 Tweedsmuir Road Glasgow Strathclyde G52 2EH Scotland |
Director Name | Daniel Whitelaw |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lauriston Grove Newton Mearns Glasgow Strathclyde G77 6YP Scotland |
Secretary Name | Alison Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 11 East Kilbride Road Burnside Glasgow South Lanarkshire G73 5EA Scotland |
Director Name | Craig Daniel Findlay |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Inverary Drive Bishopbriggs Glasgow G64 3PE Scotland |
Director Name | Mr William Peter Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2011) |
Role | Management & IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rowand Avenue Glasgow G46 7PE Scotland |
Secretary Name | Tommy Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 August 2022) |
Role | Company Director |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr Alistair McManus |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr John Kane |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr Angus Campbell Millar |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2019) |
Role | Gcc Councillor |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Mr Gary Robert Hay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 February 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 100 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jobs & Business Glasgow 50.00% Ordinary A |
---|---|
50 at £1 | One Hundred Brand Street LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £193,558 |
Cash | £20,324 |
Current Liabilities | £75,679 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
11 August 2022 | Delivered on: 16 August 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 100 brand street, glasgow being the subjects registered in the land register of scotland under title number GLA183303. Outstanding |
---|
22 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
5 March 2019 | Appointment of Mr Gary Robert Hay as a director on 19 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Angus Campbell Millar as a director on 19 February 2019 (1 page) |
3 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mr Angus Miller on 23 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Angus Miller on 23 October 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 August 2017 | Appointment of Mr Angus Miller as a director on 21 June 2017 (2 pages) |
17 August 2017 | Appointment of Mr Angus Miller as a director on 21 June 2017 (2 pages) |
16 August 2017 | Termination of appointment of John Kane as a director on 21 June 2017 (1 page) |
16 August 2017 | Termination of appointment of John Kane as a director on 21 June 2017 (1 page) |
23 December 2016 | Appointment of Mr John Kane as a director on 30 November 2016 (2 pages) |
23 December 2016 | Appointment of Mr John Kane as a director on 30 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 August 2016 | Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page) |
9 August 2016 | Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page) |
9 August 2016 | Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page) |
9 August 2016 | Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page) |
7 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
24 October 2013 | Registered office address changed from Fairfield House Ibrox Business Park 1 Broomloan Place Glasgow G51 2JR on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Fairfield House Ibrox Business Park 1 Broomloan Place Glasgow G51 2JR on 24 October 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 January 2013 | Director's details changed for Mr Alistair Mcmanus on 1 August 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Alistair Mcmanus on 1 August 2012 (2 pages) |
22 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Secretary's details changed for Tommy Docherty on 1 August 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Tommy Docherty on 1 August 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Tommy Docherty on 1 August 2012 (2 pages) |
22 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Mr Alistair Mcmanus on 1 August 2012 (2 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
3 May 2012 | Appointment of Mr Alistair Mcmanus as a director (2 pages) |
3 May 2012 | Termination of appointment of William Watson as a director (1 page) |
3 May 2012 | Termination of appointment of William Watson as a director (1 page) |
3 May 2012 | Appointment of Mr Alistair Mcmanus as a director (2 pages) |
3 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
5 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
27 April 2011 | Appointment of Tommy Docherty as a secretary (3 pages) |
27 April 2011 | Termination of appointment of Alison Sinclair as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Alison Sinclair as a secretary (2 pages) |
27 April 2011 | Appointment of Tommy Docherty as a secretary (3 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
13 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
13 May 2010 | Termination of appointment of Craig Findlay as a director (2 pages) |
13 May 2010 | Termination of appointment of Craig Findlay as a director (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 14 May 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 14 May 2009
|
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
9 February 2010 | Director's details changed for Craig Daniel Findlay on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for William Peter Watson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Craig Daniel Findlay on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for William Peter Watson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for William Peter Watson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Craig Daniel Findlay on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of William Peter Watson as a director (2 pages) |
6 January 2010 | Appointment of William Peter Watson as a director (2 pages) |
5 November 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
26 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
26 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated director james tait (1 page) |
19 November 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
19 November 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
19 November 2008 | Appointment terminated director james tait (1 page) |
6 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
6 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
18 January 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
18 January 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
23 March 2007 | Return made up to 21/11/06; full list of members (2 pages) |
23 March 2007 | Return made up to 21/11/06; full list of members (2 pages) |
10 November 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
10 November 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 21/11/05; full list of members (8 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 21/11/05; full list of members (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 January 2005 | Return made up to 21/11/04; full list of members (8 pages) |
31 January 2005 | Return made up to 21/11/04; full list of members (8 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Company name changed lothian shelf (142) LIMITED\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed lothian shelf (142) LIMITED\certificate issued on 10/12/03 (2 pages) |
21 November 2003 | Incorporation (22 pages) |
21 November 2003 | Incorporation (22 pages) |