301 Albert Drive, Pollokshields
Glasgow
Lanarkshire
G41 5RP
Scotland
Secretary Name | Ms Dawn Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Sales Manager |
Correspondence Address | 110 Rosslyn Avenue Rutherglen Glasgow G73 3EX Scotland |
Director Name | Alison Best |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Area Sales Manager |
Correspondence Address | 68 Eaglesham Road Glasgow Lanarkshire G76 7TP Scotland |
Secretary Name | Kirsten Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 8 Middlepenny Road Langbank Renfrewshire PA14 6XB Scotland |
Secretary Name | Jennifer Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | The Knowe Flat 2, 301 Albert Drive Glasgow G41 5RP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Viewpark Montessori Nursery School The Apple Centre 10 Earn Avenue Righead Industrial Estate Bellshill Lanarkshire ML4 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
100 at £1 | Kirsten Brady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,874 |
Current Liabilities | £73,326 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 4 weeks from now) |
27 September 2012 | Delivered on: 11 October 2012 Persons entitled: Bank of 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 |
---|
4 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
29 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
7 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
12 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 January 2011 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 17 January 2011 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Kirsten Brady on 30 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kirsten Brady on 30 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 April 2009 | Appointment terminated secretary jennifer brady (1 page) |
2 April 2009 | Secretary appointed ms dawn richards (1 page) |
2 April 2009 | Secretary appointed ms dawn richards (1 page) |
2 April 2009 | Appointment terminated secretary jennifer brady (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
1 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
11 August 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
7 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
26 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (1 page) |
21 September 2004 | New secretary appointed;new director appointed (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Ad 16/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2004 | Ad 16/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |