Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Camille Aird Hanlon |
---|---|
Status | Current |
Appointed | 01 March 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr John Gallacher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seyton Avenue Giffnock Glasgow Lanarkshire G46 6QA Scotland |
Director Name | Mr John Lang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ramsay Gardens Kirkmuirhill Lanarkshire ML11 9RX Scotland |
Secretary Name | Mr John Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ramsay Gardens Kirkmuirhill Lanarkshire ML11 9RX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 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 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.stellarbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6431010 |
Telephone region | Glasgow |
Registered Address | C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John Gallacher 50.00% Ordinary |
---|---|
1 at £1 | John Lang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,574 |
Cash | £56,072 |
Current Liabilities | £97,055 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 19 August 2023 (overdue) |
27 January 2011 | Delivered on: 3 February 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 December 2010 | Delivered on: 30 December 2010 Satisfied on: 4 August 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost flatted dwellinghouse situated on the first floor above the ground floor and entering by the common close number 128 queens drive glasgow GLA206354. Fully Satisfied |
9 December 2010 | Delivered on: 30 December 2010 Satisfied on: 17 January 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 130 queens drive glasgow GLA206353. Fully Satisfied |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Second filing of Confirmation Statement dated 08/06/2018 (4 pages) |
26 June 2018 | Confirmation statement made on 8 June 2018 with updates
|
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 June 2014 | Company name changed blue crescent developments LTD.\certificate issued on 04/06/14
|
4 June 2014 | Company name changed blue crescent developments LTD.\certificate issued on 04/06/14
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Registered office address changed from C/O Grimley & Co 65 St Vincent Crescent Glasgow G3 8NQ on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from C/O Grimley & Co 65 St Vincent Crescent Glasgow G3 8NQ on 23 April 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2007 | Return made up to 08/06/07; no change of members
|
26 June 2007 | Return made up to 08/06/07; no change of members
|
29 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Incorporation (16 pages) |
8 June 2004 | Incorporation (16 pages) |