Glasgow
G1 3NQ
Scotland
Secretary Name | Iain Robertson Sneddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 King James Drive Tullibody FK10 2UN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Heather Williams O'hagan 25.00% Ordinary C |
---|---|
1 at £1 | Iain Robertson Sneddon 25.00% Ordinary B |
1 at £1 | John Joseph O'hagan 25.00% Ordinary A |
1 at £1 | Lucinda Jane Sneddon 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £31,483 |
Cash | £26,396 |
Current Liabilities | £197,610 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
26 October 2011 | Delivered on: 29 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 March 2007 | Delivered on: 18 April 2007 Persons entitled: John Jospeh O'hagan and Others Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenview, 20 ochil street, tullibody. Outstanding |
9 November 2004 | Delivered on: 18 November 2004 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. Outstanding |
9 April 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
4 September 2023 | Previous accounting period extended from 31 May 2023 to 31 July 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
3 October 2016 | Director's details changed for Mr John Joesph O'hagan on 20 June 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr John Joesph O'hagan on 20 June 2016 (2 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from Glenview Cottage 20 Ochil Street Tullibody FK10 2PT on 1 November 2012 (1 page) |
1 November 2012 | Director's details changed for John Joseph O'hagan on 25 September 2012 (2 pages) |
1 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Secretary's details changed for Iain Robertson Sneddon on 27 September 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Iain Robertson Sneddon on 27 September 2012 (2 pages) |
1 November 2012 | Director's details changed for John Joseph O'hagan on 25 September 2012 (2 pages) |
1 November 2012 | Registered office address changed from Glenview Cottage 20 Ochil Street Tullibody FK10 2PT on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Glenview Cottage 20 Ochil Street Tullibody FK10 2PT on 1 November 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 April 2007 | Partic of mort/charge * (8 pages) |
18 April 2007 | Partic of mort/charge * (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
18 August 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
18 August 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
12 December 2004 | Registered office changed on 12/12/04 from: 26 dumyat avenue tullibody FK10 2RY (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: 26 dumyat avenue tullibody FK10 2RY (1 page) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Incorporation (16 pages) |
29 September 2004 | Incorporation (16 pages) |