Hillington
Glasgow
G52 4PX
Scotland
Secretary Name | Mrs Elizabeth Chadwick |
---|---|
Status | Current |
Appointed | 29 September 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 107 Barrie Road Hillington Glasgow G52 4PX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 107 Barrie Road Hillington Glasgow G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mrs Elizabeth Caroline Chadwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,941 |
Cash | £2,160 |
Current Liabilities | £52,091 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
11 June 2020 | Delivered on: 24 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
21 March 2005 | Delivered on: 24 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail unit 3, the monument, glasgow (to be known as 130 gallowgate, glasgow (title number gla 34667). Outstanding |
15 March 2005 | Delivered on: 22 March 2005 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 May 2022 | Change of details for Mrs Elizabeth Chadwick as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 July 2021 | Director's details changed for Mrs Elizabeth Chadwick on 6 July 2021 (2 pages) |
6 July 2021 | Secretary's details changed for Mrs Elizabeth Chadwick on 6 July 2021 (1 page) |
6 July 2021 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP Scotland to 107 Barrie Road Hillington Glasgow G52 4PX on 6 July 2021 (1 page) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 June 2020 | Registration of charge SC2777950003, created on 11 June 2020 (17 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (3 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2019 | Satisfaction of charge 1 in full (5 pages) |
3 August 2019 | Satisfaction of charge 2 in full (5 pages) |
24 June 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 June 2019 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
1 March 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
26 February 2019 | Registered office address changed from 227 West George Street Glasgow G2 2nd to 8 Benview Road Clarkston Glasgow G76 7PP on 26 February 2019 (1 page) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mrs Elizabeth Chadwick as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Elizabeth Chadwick as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 September 2016 (1 page) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 November 2015 | Registered office address changed from 227 West George Square Glasgow United Kingdom to 227 West George Street Glasgow G2 2nd on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 227 West George Square Glasgow United Kingdom to 227 West George Street Glasgow G2 2nd on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 227 West George Square Glasgow United Kingdom to 227 West George Street Glasgow G2 2nd on 3 November 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to 227 West George Square Glasgow on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to 227 West George Square Glasgow on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to 227 West George Square Glasgow on 2 April 2015 (1 page) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 April 2013 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 April 2013 (1 page) |
28 March 2013 | Director's details changed for Elizabeth Caroline Chadwick on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Elizabeth Caroline Chadwick on 27 March 2013 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
8 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
8 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Return made up to 23/12/08; full list of members (3 pages) |
17 June 2009 | Return made up to 23/12/08; full list of members (3 pages) |
16 June 2009 | Return made up to 23/12/07; full list of members (3 pages) |
16 June 2009 | Return made up to 23/12/07; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Director resigned (1 page) |
25 February 2005 | Company name changed mm&s (4048) LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed mm&s (4048) LIMITED\certificate issued on 25/02/05 (2 pages) |
23 December 2004 | Incorporation (14 pages) |
23 December 2004 | Incorporation (14 pages) |