25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director Name | Peter Robertson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(4 years after company formation) |
Appointment Duration | 16 years |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | John Robertson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Old Manse Shiskine Isle Of Arran KA27 8DU Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
700 at £1 | John Robertson 70.00% Ordinary |
---|---|
300 at £1 | Wilma Robertson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,316 |
Cash | £94,619 |
Current Liabilities | £45,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
17 August 2004 | Delivered on: 1 September 2004 Satisfied on: 20 January 2016 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. Fully Satisfied |
---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
5 July 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to The Old Manse Shiskine Isle of Arran KA27 8DU on 5 July 2023 (1 page) |
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
5 April 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 January 2022 | Change of details for Peter Robertson as a person with significant control on 26 August 2020 (2 pages) |
28 January 2022 | Cessation of John Robertson as a person with significant control on 26 August 2020 (1 page) |
20 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 June 2020 | Termination of appointment of John Robertson as a director on 24 October 2019 (1 page) |
2 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 January 2016 | Satisfaction of charge 1 in full (4 pages) |
20 January 2016 | Satisfaction of charge 1 in full (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page) |
10 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page) |
10 May 2010 | Director's details changed for Peter Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page) |
10 May 2010 | Director's details changed for Peter Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page) |
10 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page) |
10 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Director appointed peter robertson (2 pages) |
14 May 2008 | Director appointed peter robertson (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o hardie caldwell LLP, citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
12 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o hardie caldwell LLP, citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
29 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members
|
13 May 2005 | Return made up to 27/04/05; full list of members
|
11 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 January 2005 | Ad 24/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 January 2005 | Ad 24/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 September 2004 | Partic of mort/charge * (7 pages) |
1 September 2004 | Partic of mort/charge * (7 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
27 April 2004 | Incorporation (16 pages) |
27 April 2004 | Incorporation (16 pages) |