Glasgow
G2 2PQ
Scotland
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ Scotland |
Director Name | James Shaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 month after company formation) |
Appointment Duration | 6 years (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Mark David Shaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Fountainhall Road Edinburgh EH9 2LP Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,672,024 |
Cash | £2,378 |
Current Liabilities | £2,224,428 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
17 February 2004 | Delivered on: 19 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 36.32 hectares at heathfield, prestwick. Outstanding |
---|---|
11 February 2004 | Delivered on: 17 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 March 2019 | Director's details changed for Mr Stewart Harley Rough on 1 August 2018 (2 pages) |
7 March 2019 | Registered office address changed from 220 West George Street Glasgow G2 2PG to 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ on 7 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
30 October 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
30 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
30 April 2015 | Auditor's resignation (1 page) |
30 April 2015 | Auditor's resignation (1 page) |
16 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages) |
16 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Alan Gillies Macdonald on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages) |
16 March 2015 | Director's details changed for Mr Alan Gillies Macdonald on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages) |
16 March 2015 | Director's details changed for Mr Alan Gillies Macdonald on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
29 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
14 May 2014 | Termination of appointment of Mark David Shaw as a director on 29 April 2014 (2 pages) |
14 May 2014 | Registered office address changed from Ca'd'ora 45 Gordon Street Glasgow Glasgow G1 3PE on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from Ca'd'ora 45 Gordon Street Glasgow Glasgow G1 3PE on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from Ca'd'ora 45 Gordon Street Glasgow Glasgow G1 3PE on 14 May 2014 (2 pages) |
14 May 2014 | Termination of appointment of Mark David Shaw as a director on 29 April 2014 (2 pages) |
14 May 2014 | Termination of appointment of Mark Shaw as a director (2 pages) |
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (6 pages) |
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (6 pages) |
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 July 2013 | Accounts for a small company made up to 31 January 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 31 January 2012 (7 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
18 January 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 31 December 2012 (1 page) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 31 December 2012 (1 page) |
22 November 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012 (1 page) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
5 July 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
2 May 2010 | Termination of appointment of James Shaw as a director (1 page) |
2 May 2010 | Termination of appointment of James Shaw as a director (1 page) |
1 February 2010 | Director's details changed for James Shaw on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for James Shaw on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for James Shaw on 1 October 2009 (2 pages) |
29 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
29 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page) |
29 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
4 April 2008 | Return made up to 08/01/08; full list of members
|
4 April 2008 | Return made up to 08/01/08; full list of members
|
4 March 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
8 May 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
1 June 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
28 March 2006 | Return made up to 08/01/06; full list of members (8 pages) |
28 March 2006 | Return made up to 08/01/06; full list of members (8 pages) |
25 May 2005 | Location of register of members (1 page) |
25 May 2005 | Location of register of members (1 page) |
8 April 2005 | Return made up to 08/01/05; full list of members
|
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Return made up to 08/01/05; full list of members
|
8 April 2005 | Director's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
10 February 2004 | Company name changed blp 2004-02 LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed blp 2004-02 LIMITED\certificate issued on 10/02/04 (2 pages) |
8 January 2004 | Incorporation (15 pages) |
8 January 2004 | Incorporation (15 pages) |