Glasgow
G2 2PQ
Scotland
Secretary Name | Mrs Irene Halkerston McQuade |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Gilliland & Company 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 |
1 at £1 | Irene Halkerston Mcquade 50.00% Ordinary |
---|---|
1 at £1 | Robert Mcquade 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (3 months, 3 weeks from now) |
28 March 2005 | Delivered on: 4 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 elmbank street, glasgow--title number GLA121543. Outstanding |
---|---|
3 February 2005 | Delivered on: 15 February 2005 Satisfied on: 10 July 2013 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. Fully Satisfied |
8 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 January 2019 | Secretary's details changed for Mrs Irene Halkerston Mcquade on 12 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Robert Mcquade on 12 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
9 July 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Satisfaction of charge 1 in full (1 page) |
10 July 2013 | Satisfaction of charge 1 in full (1 page) |
17 January 2013 | Registered office address changed from 1 Mount Harriet Avenue Stepps Glasgow G33 6DH on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Registered office address changed from 1 Mount Harriet Avenue Stepps Glasgow G33 6DH on 17 January 2013 (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Director's details changed for Robert Mcquade on 12 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Mcquade on 12 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 November 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 November 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
7 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 April 2005 | Partic of mort/charge * (3 pages) |
4 April 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (16 pages) |
12 January 2005 | Incorporation (16 pages) |