Rutherglen
Glasgow
G73 5RT
Scotland
Director Name | Mrs Rosalind Sharon Carr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Neidpath Road East Giffnock Glasgow Lanarkshire G46 6TX Scotland |
Director Name | Stephen Howard Carr |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 9 Neldpath Road East Glasgow G46 6TY Scotland |
Director Name | Mr Nigel Harry Kersh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazelwood Avenue Newton Mearns Glasgow Lanarkshire G77 5PT Scotland |
Director Name | Lorraine Kersh |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Hazelwood Avenue Newton Mearns Glasgow Lanarkshire G77 5PT Scotland |
Secretary Name | Mr Nigel Harry Kersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazelwood Avenue Newton Mearns Glasgow Lanarkshire G77 5PT Scotland |
Director Name | John McShane |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 October 2014) |
Role | Dental Technician |
Country of Residence | Scotland |
Correspondence Address | 17 Glenpark Avenue Thornliebank Glasgow G46 7JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | William Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,446 |
Current Liabilities | £6,020 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 November 2006 | Delivered on: 9 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
3 October 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
---|---|
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
24 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Termination of appointment of John Mcshane as a director on 8 October 2014 (1 page) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of John Mcshane as a director on 8 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Annual return made up to 29 July 2012 with a full list of shareholders
|
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 March 2012 | Termination of appointment of Lorraine Kersh as a director (2 pages) |
20 March 2012 | Termination of appointment of Nigel Kersh as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Nigel Kersh as a director (2 pages) |
21 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 September 2010 | Director's details changed for John Mcshane on 29 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Lorraine Kersh on 29 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Nr Nigel Harry Kersh on 29 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 February 2010 | Director's details changed for Michael Miller on 24 February 2010 (2 pages) |
20 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 September 2008 | Director's change of particulars / lorraine kersh / 25/11/2007 (1 page) |
3 September 2008 | Director and secretary's change of particulars / nigel kersh / 25/09/2007 (1 page) |
3 September 2008 | Return made up to 29/07/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 March 2008 | Director appointed michael miller (1 page) |
28 March 2008 | Director appointed john mcshane (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
9 November 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Return made up to 29/07/06; full list of members (9 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
3 June 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
14 September 2004 | Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (16 pages) |