Glasgow
G2 2QZ
Scotland
Secretary Name | Kevin McGechie |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | James Neely |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Jane McGechie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Print Management |
Correspondence Address | 4 Kirkhouse Road Blanefield Glasgow G63 9DA Scotland |
Director Name | Mr David Johnston Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 December 2009) |
Role | Chairman |
Correspondence Address | Broomcroft Irvine Road Largs Ayrshire KA30 8EY Scotland |
Director Name | Mr Philip Cole |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 School Wynd Quarriers Village Bridge Of Weir PA11 3NL Scotland |
Director Name | Mr Trevor John Price |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cockburn Avenue Dunblane Perthshire FK15 0FP Scotland |
Director Name | Andrew Chrystal |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 10 Waukglen Drive Southpark Village Glasgow Lanarkshire G53 7UG Scotland |
Director Name | Allan John Woods |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3547910 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £219,543 |
Cash | £7,080 |
Current Liabilities | £1,791,821 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2021 (overdue) |
2 May 2017 | Delivered on: 8 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 5 eagle street, glasgow, being the subjects registered in the land register of scotland under title number GLA207736. Outstanding |
---|---|
12 April 2017 | Delivered on: 21 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 February 2016 | Delivered on: 3 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 May 2012 | Delivered on: 25 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 December 2010 | Delivered on: 8 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower ground floor unit 3B craighall business park 5 eagle street glasgow. Outstanding |
24 November 2006 | Delivered on: 30 November 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
1 February 2022 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS United Kingdom to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages) |
---|---|
9 July 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 July 2020 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 319 st. Vincent Street Glasgow G2 5AS on 9 July 2020 (2 pages) |
12 June 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
20 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
14 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
8 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Alterations to floating charge SC2640620004 (11 pages) |
17 May 2017 | Alterations to floating charge SC2640620004 (11 pages) |
13 May 2017 | Alterations to floating charge SC2640620005 (12 pages) |
13 May 2017 | Alterations to floating charge SC2640620005 (12 pages) |
8 May 2017 | Registration of charge SC2640620006, created on 2 May 2017 (4 pages) |
8 May 2017 | Registration of charge SC2640620006, created on 2 May 2017 (4 pages) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Satisfaction of charge 3 in full (1 page) |
25 April 2017 | Satisfaction of charge 3 in full (1 page) |
21 April 2017 | Registration of charge SC2640620005, created on 12 April 2017 (5 pages) |
21 April 2017 | Registration of charge SC2640620005, created on 12 April 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Kevin Mcgechie on 25 February 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Kevin Mcgechie on 25 February 2016 (1 page) |
29 March 2016 | Secretary's details changed for Kevin Mcgechie on 25 February 2016 (1 page) |
29 March 2016 | Director's details changed for Kevin Mcgechie on 25 February 2016 (2 pages) |
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
16 March 2016 | Alterations to floating charge SC2640620004 (11 pages) |
16 March 2016 | Alterations to floating charge SC2640620004 (11 pages) |
12 March 2016 | Satisfaction of charge 1 in full (4 pages) |
12 March 2016 | Satisfaction of charge 1 in full (4 pages) |
3 March 2016 | Registration of charge SC2640620004, created on 25 February 2016 (11 pages) |
3 March 2016 | Registration of charge SC2640620004, created on 25 February 2016 (11 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Termination of appointment of Allan John Woods as a director on 31 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Allan John Woods as a director on 31 October 2014 (2 pages) |
18 June 2014 | Director's details changed for Kevin Mcgechie on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Kevin Mcgechie on 18 June 2014 (2 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
27 February 2012 | Director's details changed for James Neely on 9 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Allan John Woods on 9 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Allan John Woods on 9 February 2012 (2 pages) |
27 February 2012 | Director's details changed for James Neely on 9 February 2012 (2 pages) |
27 February 2012 | Director's details changed for James Neely on 9 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Allan John Woods on 9 February 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Director's details changed for Kevin Mcgechie on 8 August 2011 (3 pages) |
16 September 2011 | Director's details changed for Kevin Mcgechie on 8 August 2011 (3 pages) |
16 September 2011 | Director's details changed for Kevin Mcgechie on 8 August 2011 (3 pages) |
8 September 2011 | Secretary's details changed for Kevin Mcgechie on 8 August 2011 (3 pages) |
8 September 2011 | Secretary's details changed for Kevin Mcgechie on 8 August 2011 (3 pages) |
8 September 2011 | Secretary's details changed for Kevin Mcgechie on 8 August 2011 (3 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
10 March 2010 | Director's details changed for Allan John Woods on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for James Neely on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Kevin Mcgechie on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Kevin Mcgechie on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Allan John Woods on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for James Neely on 10 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Termination of appointment of David Clark as a director (3 pages) |
21 December 2009 | Termination of appointment of David Clark as a director (3 pages) |
11 September 2009 | Director appointed allan john woods (4 pages) |
11 September 2009 | Director appointed james neely (4 pages) |
11 September 2009 | Director appointed james neely (4 pages) |
11 September 2009 | Director appointed allan john woods (4 pages) |
17 April 2009 | Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page) |
17 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
17 April 2009 | Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
14 April 2008 | Director's change of particulars / david clark / 25/02/2008 (1 page) |
14 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 April 2008 | Director and secretary's change of particulars / kevin mcgechie / 25/02/2008 (1 page) |
14 April 2008 | Director and secretary's change of particulars / kevin mcgechie / 25/02/2008 (1 page) |
14 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / david clark / 25/02/2008 (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (4 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (4 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
27 March 2006 | Return made up to 26/02/06; full list of members
|
27 March 2006 | Return made up to 26/02/06; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 26/02/05; full list of members (8 pages) |
27 May 2005 | Return made up to 26/02/05; full list of members (8 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
13 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 April 2004 | Ad 26/02/04--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
8 April 2004 | Ad 26/02/04--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |