Baillieston
Glasgow
G69 6TG
Scotland
Secretary Name | Elaine Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Micklehouse Road Baillieston Glasgow G69 6TG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 13 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
80 at £1 | David Paterson 80.00% Ordinary |
---|---|
20 at £1 | Elaine Paterson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,082 |
Cash | £59,294 |
Current Liabilities | £162,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
19 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 arrol road, boden street, glasgow GLA183333. Outstanding |
---|---|
8 June 2006 | Delivered on: 21 June 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. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
21 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 October 2020 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 13 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 7 October 2020 (1 page) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
30 January 2008 | Ad 07/12/07--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
30 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
30 January 2008 | Ad 07/12/07--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
30 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 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 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
20 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
14 December 2003 | Incorporation (14 pages) |
14 December 2003 | Incorporation (14 pages) |