Summerlea Road
West Kilbride
Ayrshire
KA23 9HP
Scotland
Secretary Name | James Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Puilldohran Summerlea Road West Kilbride Ayrshire KA23 9HP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | David Scott Grier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,444 |
Cash | £84,349 |
Current Liabilities | £60,733 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
8 February 2005 | Delivered on: 16 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 March 2016 | Termination of appointment of James Grier as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of James Grier as a secretary on 10 March 2016 (1 page) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for David Scott Grier on 2 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Scott Grier on 2 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for David Scott Grier on 2 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
13 February 2008 | Return made up to 02/02/08; no change of members (6 pages) |
13 February 2008 | Return made up to 02/02/08; no change of members (6 pages) |
8 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
8 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
8 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
28 April 2006 | Return made up to 02/02/06; full list of members (6 pages) |
28 April 2006 | Return made up to 02/02/06; full list of members (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
16 February 2005 | Partic of mort/charge * (4 pages) |
16 February 2005 | Partic of mort/charge * (4 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (16 pages) |
2 February 2004 | Incorporation (16 pages) |