Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr Clive Mannering Thomson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(4 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Herndon Court Newton Mearns Glasgow G77 5DW Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Website | meetingmakers.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Clive Thomson 50.00% Ordinary |
---|---|
1 at £1 | Judith Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,980 |
Cash | £62,090 |
Current Liabilities | £37,528 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
8 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
22 December 2020 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page) |
6 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 6 Herndon Court Newton Mearns Glasgow G77 5DW on 3 April 2019 (1 page) |
3 April 2019 | Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on 3 April 2019 (1 page) |
3 April 2019 | Registered office address changed from 6 Herndon Court Newton Mearns Glasgow G77 5DW Scotland to 110 Queen Street Glasgow G1 3HD on 3 April 2019 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 April 2010 | Director's details changed for Clive Mannering Thomson on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Dalglen Secretaries Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Clive Mannering Thomson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Dalglen Secretaries Limited on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Dalglen Secretaries Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Clive Mannering Thomson on 6 April 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
22 July 2004 | Company name changed dalglen (no. 915) LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed dalglen (no. 915) LIMITED\certificate issued on 22/07/04 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
10 May 2004 | New director appointed (2 pages) |
31 March 2004 | Incorporation (18 pages) |
31 March 2004 | Incorporation (18 pages) |