Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Secretary Name | Julie Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2005(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 105 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5BH Scotland |
Director Name | James Gordon Cuthbertson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Development Officer |
Correspondence Address | 27 West Chapelton Crescent Bearsden Glasgow G61 2DE Scotland |
Secretary Name | James Gordon Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Development Officer |
Correspondence Address | 27 West Chapelton Crescent Bearsden Glasgow G61 2DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sand-baggers.com |
---|
Registered Address | 105 Beech Avenue Newton Mearns Glasgow G77 5BH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,132 |
Cash | £2,574 |
Current Liabilities | £7,780 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
22 February 2018 | Registered office address changed from Upper Floor, Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ to 2 School Wynd Quarrier's Village Bridge of Weir PA11 3NL on 22 February 2018 (1 page) |
1 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 June 2014 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland on 18 June 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Director's details changed for Mr David Lewis Scott on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Lewis Scott on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Lewis Scott on 5 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Secretary's details changed for Julie Scott on 5 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Julie Scott on 5 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Julie Scott on 5 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW Scotland on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW Scotland on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW Scotland on 5 September 2012 (1 page) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
30 January 2012 | Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 30 January 2012 (1 page) |
7 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 October 2010 | Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / david scott / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / david scott / 12/08/2008 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o sd business management suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o sd business management suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
22 October 2004 | Ad 30/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
22 October 2004 | Ad 30/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
30 June 2004 | Incorporation (16 pages) |
30 June 2004 | Incorporation (16 pages) |