Bellfield Road, Kirkintilloch
Glasgow
G66 1DS
Scotland
Secretary Name | Mrs Yvonne Frances Durie |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Glen Wyvis Bellfield Road, Kirkintilloch Glasgow G66 1DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Premier Accounting 9b Dalrymple Court Kirkintilloch Glasgow G66 3AA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | Over 30 other UK companies use this postal address |
95 at £1 | Mark Durie 95.00% Ordinary B |
---|---|
5 at £1 | Yvonne Frances Durie 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,005 |
Cash | £951 |
Current Liabilities | £111,983 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
21 February 2007 | Delivered on: 8 March 2007 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 November 2006 | Delivered on: 8 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 34 millcroft road, cumbernauld road, glasgow being the eastmost house on the third floor of the block 20 to 24 millcroft road DMB26962. Outstanding |
13 October 2006 | Delivered on: 31 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as and forming twenty six preston court forming part of the block 23 to 28 (inclusive) preston court, linlithgow. Outstanding |
13 October 2006 | Delivered on: 31 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as and forming twenty seven preston court forming part of the block 23 to 28 (inclusive) preston court, linlithgow. Outstanding |
13 October 2006 | Delivered on: 31 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as and forming twenty eight preston court forming part of the block 23 to 28 (inclusive) preston court, linlithgow. Outstanding |
25 September 2006 | Delivered on: 3 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 286 rowan road, cumbernauld, glasgow DMB25261. Outstanding |
24 December 2004 | Delivered on: 6 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 95 millcroft road, cumbernauld DMB29741. Outstanding |
10 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 miccroft road, cumbernauld DMB28269. Outstanding |
11 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Registered office address changed from Premier Accounting 15 Townhead Kirkintilloch G66 1NG to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow Scotland G66 3AA on 29 June 2023 (1 page) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
6 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
23 June 2020 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 15 Townhead Kirkintilloch G66 1NG on 23 June 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
19 September 2019 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 19 September 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 September 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2010 | Director's details changed for Mr Mark Durie on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Mr Mark Durie on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
18 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
17 December 2008 | Director's change of particulars / mark durie / 06/01/2008 (2 pages) |
17 December 2008 | Director's change of particulars / mark durie / 06/01/2008 (2 pages) |
17 December 2008 | Secretary's change of particulars / yvonne durie / 06/01/2008 (2 pages) |
17 December 2008 | Secretary's change of particulars / yvonne durie / 06/01/2008 (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 15/09/07; full list of members (2 pages) |
8 January 2008 | Return made up to 15/09/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Return made up to 15/09/06; full list of members (2 pages) |
12 December 2006 | Return made up to 15/09/06; full list of members (2 pages) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Return made up to 15/09/05; full list of members (2 pages) |
23 December 2005 | Return made up to 15/09/05; full list of members (2 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
9 October 2004 | Registered office changed on 09/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Secretary resigned (1 page) |
15 September 2004 | Incorporation (16 pages) |
15 September 2004 | Incorporation (16 pages) |