East Kilbride
Glasgow
Lanarkshire
G75 0QT
Scotland
Director Name | Fiona Isobel Brawley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Loudon East Kilbride Lanarkshire G75 0QT Scotland |
Secretary Name | Mrs Fiona Brawley |
---|---|
Status | Closed |
Appointed | 20 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 May 2022) |
Role | Company Director |
Correspondence Address | 8 Loudon Valleyfield East Kilbride G75 0QT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 May 2019) |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Registered Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Andrew Brawey 50.00% Ordinary |
---|---|
1 at £1 | Fiona Brawley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,665 |
Cash | £6,021 |
Current Liabilities | £11,373 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 October 2020 | Current accounting period shortened from 31 March 2021 to 30 November 2020 (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 May 2019 | Appointment of Mrs Fiona Brawley as a secretary on 20 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Grants Scotland Limited as a secretary on 20 May 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page) |
22 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
21 February 2013 | Registered office address changed from C/O Grants Scotland Limited 6Th Floor, Centrum House 38 Queen Street Glasgow G1 3DX on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from C/O Grants Scotland Limited 6Th Floor, Centrum House 38 Queen Street Glasgow G1 3DX on 21 February 2013 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Fiona Isobel Brawley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Brawley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Brawley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Fiona Isobel Brawley on 18 March 2010 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
26 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
1 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 April 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members
|
14 March 2005 | Return made up to 01/03/05; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 82 mitchell street glasgow G1 3NA (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 82 mitchell street glasgow G1 3NA (1 page) |
19 April 2004 | New director appointed (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Registered office changed on 11/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 March 2004 | Resolutions
|
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (16 pages) |
1 March 2004 | Incorporation (16 pages) |