46 Spiers Wharf
Glasgow
G4 9TH
Scotland
Secretary Name | James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(6 days after company formation) |
Appointment Duration | 12 months (resigned 07 February 2005) |
Role | Certified Accountant |
Correspondence Address | 14 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Secretary Name | Messrs McLay,McAlister & McGibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 year after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2021) |
Role | Ca |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.binniemurrayhutton.com |
---|
Registered Address | 1 Scotnish Cottages Tayvallich Lochgilphead PA31 8PG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Mid Argyll |
1 at £1 | Brian Horsburgh 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
26 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
---|---|
24 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 145,St. Vincent Street Glasgow G2 5JF on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 145,St. Vincent Street Glasgow G2 5JF on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Brian Horsburgh on 2 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Brian Horsburgh on 2 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Brian Horsburgh on 2 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 145 st. Vincent street glasgow G2 5JF (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 145 st. Vincent street glasgow G2 5JF (1 page) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from c/o mclay mcalister & mcgibbon LLP 1ST floor 145 st vincent street glasgow strathclyde G2 5JF (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from c/o mclay mcalister & mcgibbon LLP 1ST floor 145 st vincent street glasgow strathclyde G2 5JF (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page) |
5 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
5 March 2008 | Secretary's change of particulars / messrs mclay,mcalister & mcgibbon / 18/02/2008 (1 page) |
5 March 2008 | Secretary's change of particulars / messrs mclay,mcalister & mcgibbon / 18/02/2008 (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from mercantile chambers c/o mclay, mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from mercantile chambers c/o mclay, mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page) |
4 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page) |
11 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page) |
11 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 53 bothwell street glasgow G2 6TS (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 53 bothwell street glasgow G2 6TS (1 page) |
12 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
20 February 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (9 pages) |
6 February 2004 | Incorporation (9 pages) |