Bay Street
Port Glasgow
Renfrewshire
PA14 5EN
Scotland
Director Name | Mr Gavin Cuthbertson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tower Place Milngavie Glasgow G62 8HU Scotland |
Director Name | Mr Kenneth David Stuart Ross |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/33 Portland Gardens Edinburgh EH6 6NJ Scotland |
Director Name | Mr Rory Mackay McGinley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 652-654 Argyle Street Glasgow G3 8UF Scotland |
Director Name | Ryan James |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 5 Nithsdale Road Glasgow G42 2AL Scotland |
Director Name | Mr David Monaghan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2014) |
Role | Exec Chef |
Country of Residence | Scotland |
Correspondence Address | 39 Moorpark Square Renfrew Renfrewshire PA4 8DB Scotland |
Secretary Name | Desmond Vincent Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 October 2014) |
Role | Restauranteur |
Correspondence Address | 67 Moorhouse Avenue Paisley Renfrewshire PA2 9NY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 652-654 Argyle Street Glasgow G3 8UF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £148,496 |
Cash | £48,725 |
Current Liabilities | £149,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
5 September 2013 | Delivered on: 23 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 November 2005 | Delivered on: 30 November 2005 Satisfied on: 11 September 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
27 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Rory Mackay Mcginley as a director on 1 April 2020 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 12 August 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
3 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
3 May 2016 | Resolutions
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 October 2014 | Termination of appointment of Desmond Vincent Mullan as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Desmond Vincent Mullan as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Desmond Vincent Mullan as a secretary on 6 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
5 June 2014 | Termination of appointment of David Monaghan as a director (1 page) |
5 June 2014 | Termination of appointment of David Monaghan as a director (1 page) |
23 September 2013 | Registration of charge 2713290002 (17 pages) |
23 September 2013 | Registration of charge 2713290002 (17 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Appointment of Mr Kenneth David Stuart Ross as a director (2 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Appointment of Mr Kenneth David Stuart Ross as a director (2 pages) |
13 June 2013 | Appointment of Mr Kenneth David Stuart Ross as a director (2 pages) |
13 June 2013 | Appointment of Mr Kenneth David Stuart Ross as a director (2 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Mr Gavin Cuthbertson on 29 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Mr Gavin Cuthbertson on 29 July 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for James Patrick Ward on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for James Patrick Ward on 29 July 2011 (2 pages) |
2 August 2011 | Director's details changed for David Monaghan on 29 July 2011 (2 pages) |
2 August 2011 | Director's details changed for David Monaghan on 29 July 2011 (2 pages) |
14 June 2011 | Director's details changed for James Patrick Ward on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for James Patrick Ward on 14 June 2011 (2 pages) |
20 May 2011 | Registered office address changed from C/O Clements 29 St. Vincent Place Glasgow G1 2DT on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from C/O Clements 29 St. Vincent Place Glasgow G1 2DT on 20 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
31 October 2007 | Company name changed flatgrain LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed flatgrain LIMITED\certificate issued on 31/10/07 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
11 September 2007 | Dec mort/charge * (2 pages) |
11 September 2007 | Dec mort/charge * (2 pages) |
3 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
30 May 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
22 August 2005 | Ad 12/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2005 | Ad 12/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 3 newton place glasgow G3 7PU (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 3 newton place glasgow G3 7PU (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 October 2004 | New secretary appointed (1 page) |
29 July 2004 | Incorporation (17 pages) |
29 July 2004 | Incorporation (17 pages) |