Ralston
Paisley
Renfrewshire
PA1 3EE
Scotland
Director Name | Mr James Aitken Miller |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Skgb Executive Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Strathdee Road Netherlee Glasgow Lanarkshire G44 3TJ Scotland |
Secretary Name | Mr James Aitken Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Skgb Executive Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Strathdee Road Netherlee Glasgow Lanarkshire G44 3TJ Scotland |
Director Name | Mr Paul Giannandrea |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 36 Bruce Gardens Dunfermline Fife KY11 8HG Scotland |
Director Name | Ms Chloe Maclean |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Broomhouse Grove Edinburgh EH11 3TG Scotland |
Director Name | Mr Steven James Miller |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Strathdee Road Netherlee Glasgow G44 3TJ Scotland |
Director Name | Mrs Kirsten Bonar |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 March 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wilkie Drive Motherwell Lanarkshire ML1 4YW Scotland |
Director Name | Mr James Ross |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Scottish |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Grant Bonar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Fireman |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Donald Macinnes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2009) |
Role | Retired |
Correspondence Address | 16 Gordon Drive Netherlee Glasgow G44 3TR Scotland |
Director Name | Gordon Mathie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 44 Seafar Drive Meadows View Kelty Fife KY4 0JX Scotland |
Director Name | Hamish Telfer Adam |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 11 years (resigned 06 June 2017) |
Role | Karate Instructor |
Country of Residence | Scotland |
Correspondence Address | 10 Waterloo Bank Penicuik Midlothian EH26 8NS Scotland |
Director Name | Andy Simpson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 January 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Louise Gardens Holytown Lanarkshire ML1 4XF Scotland |
Director Name | Stephen Clifford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2010) |
Role | Business Advisor |
Correspondence Address | 69 Hillfoot Avenue Branchal Wood Wishaw Lanarkshire ML2 8TR Scotland |
Website | www.skgb.com/ |
---|---|
Telephone | 0141 6331116 |
Telephone region | Glasgow |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,652 |
Cash | £48,388 |
Current Liabilities | £24,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
13 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
2 June 2023 | Resolutions
|
2 June 2023 | Memorandum and Articles of Association (15 pages) |
30 March 2023 | Termination of appointment of Terry Connell as a director on 17 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Kirsten Bonar as a director on 17 October 2022 (1 page) |
30 March 2023 | Termination of appointment of Grant Bonar as a director on 11 October 2022 (1 page) |
9 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
16 August 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
16 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 March 2019 | Resolutions
|
13 March 2019 | Appointment of Mr Grant Bonar as a director on 18 May 2018 (2 pages) |
7 July 2018 | Appointment of Mr James Ross as a director on 18 May 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 May 2018 | Termination of appointment of Hamish Telfer Adam as a director on 6 June 2017 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Registered office address changed from C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 18 September 2015 (1 page) |
20 July 2015 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
20 July 2015 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ on 20 July 2015 (1 page) |
28 April 2015 | Appointment of Mrs Kirsten Bonar as a director on 5 March 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Kirsten Bonar as a director on 5 March 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Kirsten Bonar as a director on 5 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Steven James Miller as a director on 16 January 2015 (2 pages) |
17 April 2015 | Appointment of Mr Steven James Miller as a director on 16 January 2015 (2 pages) |
17 April 2015 | Appointment of Ms Chloe Maclean as a director on 16 January 2015 (2 pages) |
17 April 2015 | Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Ms Chloe Maclean as a director on 16 January 2015 (2 pages) |
17 April 2015 | Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 17 April 2015 (1 page) |
25 February 2015 | Termination of appointment of Andy Simpson as a director on 28 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Andy Simpson as a director on 28 January 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
15 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
20 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Director's details changed for Terry Connell on 25 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
25 August 2011 | Director's details changed for Terry Connell on 25 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
20 July 2010 | Director's details changed for Terry Connell on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Hamish Telfer Adam on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James Aitken Miller on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Terry Connell on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Giannandrea on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Andy Simpson on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
20 July 2010 | Director's details changed for Hamish Telfer Adam on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Giannandrea on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
20 July 2010 | Director's details changed for Andy Simpson on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James Aitken Miller on 30 June 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Termination of appointment of Stephen Clifford as a director (1 page) |
29 June 2010 | Termination of appointment of Stephen Clifford as a director (1 page) |
19 October 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 October 2009 (2 pages) |
26 August 2009 | Annual return made up to 30/06/09 (4 pages) |
26 August 2009 | Director and secretary's change of particulars / james miller / 30/06/2009 (2 pages) |
26 August 2009 | Director and secretary's change of particulars / james miller / 30/06/2009 (2 pages) |
26 August 2009 | Annual return made up to 30/06/09 (4 pages) |
16 June 2009 | Appointment terminated director donald macinnes (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Appointment terminated director donald macinnes (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
6 November 2008 | Director appointed stephen clifford (1 page) |
6 November 2008 | Director appointed stephen clifford (1 page) |
1 July 2008 | Annual return made up to 30/06/08 (4 pages) |
1 July 2008 | Annual return made up to 30/06/08 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
1 August 2007 | Annual return made up to 30/06/07
|
1 August 2007 | Annual return made up to 30/06/07
|
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2006 | Annual return made up to 30/06/06 (6 pages) |
14 July 2006 | Annual return made up to 30/06/06 (6 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2005 | Annual return made up to 30/06/05 (4 pages) |
2 August 2005 | Annual return made up to 30/06/05 (4 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 186 bath street glasgow G2 4HG (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 186 bath street glasgow G2 4HG (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 2 strathdee road netherlee glasgow G44 3TJ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 2 strathdee road netherlee glasgow G44 3TJ (1 page) |
17 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
30 June 2004 | Incorporation (25 pages) |
30 June 2004 | Incorporation (25 pages) |