Glasgow
G20 0BY
Scotland
Secretary Name | Kenneth Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Mallard Road Clydebank Dunbartonshire G81 6NQ Scotland |
Director Name | Rachel Hanlon |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Patricia Hanlon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2008) |
Role | Manageress |
Correspondence Address | 16 Cant Crescent St Andrews Fife KY16 8NS Scotland |
Secretary Name | Patricia Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2008) |
Role | Manageress |
Correspondence Address | 16 Cant Crescent St Andrews Fife KY16 8NS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Stevenson& Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Anthony Hanlon 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 1/2, 80 victoria crescent road, glasgow registered under title number GLA212843. Outstanding |
---|---|
30 October 2019 | Delivered on: 31 October 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat h, roseberry court, 23 victoria circus, glasgow, G12 9LB registered under title number GLA96713. Outstanding |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2/1, 88 victoria crescent road, glasgow, G12 9JL registered under title number GLA217578. Outstanding |
20 August 2018 | Delivered on: 21 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat 2/1, 8 lowther terrace, glasgow, G12 0RN registered under title number GLA226928. Outstanding |
6 March 2018 | Delivered on: 7 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 0/2, 8 lowther terrace, glasgow for more details please refer to the instruments. Outstanding |
4 January 2018 | Delivered on: 8 January 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat 1/1 21 redlands lane glasgow for more details please refer to the instrument. Outstanding |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
---|---|
22 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
29 April 2020 | Appointment of Rachel Hanlon as a director on 11 April 2019 (2 pages) |
29 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
18 November 2019 | Registration of charge SC2645610006, created on 15 November 2019 (3 pages) |
31 October 2019 | Registration of charge SC2645610005, created on 30 October 2019 (3 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Registration of charge SC2645610004, created on 19 December 2018 (3 pages) |
21 August 2018 | Registration of charge SC2645610003, created on 20 August 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 March 2018 | Registration of charge SC2645610002, created on 6 March 2018 (3 pages) |
8 January 2018 | Registration of charge SC2645610001, created on 4 January 2018 (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Director's details changed for Anthony Hanlon on 8 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Anthony Hanlon on 8 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Anthony Hanlon on 8 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Anthony Hanlon on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Hanlon on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Hanlon on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of register of members (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Appointment terminated director and secretary patricia hanlon (1 page) |
23 May 2008 | Appointment terminated director and secretary patricia hanlon (1 page) |
23 May 2008 | Secretary appointed kenneth kerr (2 pages) |
23 May 2008 | Secretary appointed kenneth kerr (2 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members
|
5 April 2005 | Return made up to 08/03/05; full list of members
|
22 March 2004 | Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
22 March 2004 | Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | Memorandum and Articles of Association (11 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Memorandum and Articles of Association (11 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |