Glasgow
G1 3PE
Scotland
Director Name | Mr Walter Kidd Gray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalem 51 Bellsdyke Road Airdrie North Lanarkshire ML6 9DU Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
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 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 7 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
20 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 April 2020 | Termination of appointment of Walter Kidd Gray as a director on 31 March 2020 (1 page) |
6 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
14 April 2016 | Director's details changed for Mr Mark David Shaw on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Mark David Shaw on 14 April 2016 (2 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
19 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 January 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
23 January 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
23 January 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 January 2013 (1 page) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Sf Secretaries Limited on 20 July 2010 (1 page) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Sf Secretaries Limited on 20 July 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
19 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / mark shaw / 20/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / mark shaw / 20/07/2008 (1 page) |
19 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 September 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
24 September 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
17 December 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
17 December 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
6 November 2007 | Return made up to 20/07/07; no change of members (7 pages) |
6 November 2007 | Return made up to 20/07/07; no change of members (7 pages) |
12 January 2007 | Accounts for a small company made up to 31 July 2005 (8 pages) |
12 January 2007 | Accounts for a small company made up to 31 July 2005 (8 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
5 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Company name changed blp 2004-75 LIMITED\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | Company name changed blp 2004-75 LIMITED\certificate issued on 18/11/04 (2 pages) |
29 September 2004 | Partic of mort/charge * (6 pages) |
29 September 2004 | Partic of mort/charge * (6 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | Particulars of contract relating to shares (4 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Resolutions
|
27 September 2004 | Ad 23/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2004 | Particulars of contract relating to shares (4 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Resolutions
|
27 September 2004 | Ad 23/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (16 pages) |
20 July 2004 | Incorporation (16 pages) |