Glasgow
Lanarkshire
G12 0SH
Scotland
Director Name | Anne Marion Young Lundie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (closed 30 November 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mirrlees Drive Glasgow Lanarkshire G12 0SH Scotland |
Secretary Name | Mr Alan William Lundie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (closed 30 November 2022) |
Role | Scotch Whisky Blender & Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mirrlees Drive Glasgow Lanarkshire G12 0SH Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow Strathclyde G12 0RR Scotland |
Telephone | 0141 3372034 |
---|---|
Telephone region | Glasgow |
Registered Address | Levl 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alan William Lundie 50.00% Ordinary |
---|---|
1 at £1 | Anne Marion Young Lundie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,013,738 |
Cash | £262,909 |
Current Liabilities | £721,909 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 January 2005 | Delivered on: 13 January 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 |
---|
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Anne Marion Young Lundie on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan William Lundie on 22 February 2010 (2 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members
|
29 January 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
13 January 2005 | Partic of mort/charge * (4 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
6 July 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Company name changed lancaster shelf 69 LIMITED\certificate issued on 05/07/04 (3 pages) |
20 February 2004 | Incorporation (19 pages) |