90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mrs Roslyn White |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Streeet Glasgow G1 3NQ Scotland |
Secretary Name | Mrs Roslyn White |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Streeet Glasgow G1 3NQ Scotland |
Director Name | Mr Christian White |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Rectory Annan Road Gretna DG16 5DH Scotland |
Director Name | Mr Kyle Andrew Bell |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Steven John McKinnel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Mr David White 48.54% Ordinary |
---|---|
50 at £1 | Mrs Roslyn White 48.54% Ordinary |
1 at £1 | Mr David White 0.97% Ordinary A-j |
1 at £1 | Mrs Roslyn White 0.97% Ordinary A-j |
1 at £1 | Steven John Mckinnel 0.97% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £27,462 |
Cash | £28,292 |
Current Liabilities | £92,840 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
31 January 2008 | Delivered on: 9 February 2008 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 |
---|
22 January 2024 | Confirmation statement made on 22 January 2024 with updates (5 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr Christian White on 18 January 2023 (2 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
19 January 2022 | Appointment of Mr Christian White as a director on 6 January 2020 (2 pages) |
17 January 2022 | Appointment of Mr Kyle Andrew Bell as a director on 10 January 2022 (2 pages) |
11 October 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
20 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
2 December 2019 | Cancellation of shares. Statement of capital on 6 November 2019
|
2 December 2019 | Purchase of own shares. (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 June 2019 | Termination of appointment of Steven John Mckinnel as a director on 4 April 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
6 December 2017 | Appointment of Mr Steven John Mckinnel as a director on 1 February 2017 (2 pages) |
6 December 2017 | Appointment of Mr Steven John Mckinnel as a director on 1 February 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
26 January 2016 | Secretary's details changed for Mrs Roslyn White on 20 January 2016 (1 page) |
26 January 2016 | Director's details changed for David White on 20 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Secretary's details changed for Mrs Roslyn White on 20 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mrs Roslyn White on 20 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Roslyn White on 20 January 2016 (2 pages) |
26 January 2016 | Director's details changed for David White on 20 January 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2012 (16 pages) |
20 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2012 (16 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
14 June 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
14 June 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
8 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
8 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 November 2010 | Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
16 November 2010 | Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 May 2009 | Capitals not rolled up (2 pages) |
11 May 2009 | Capitals not rolled up (2 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
2 February 2007 | Return made up to 22/01/07; full list of members
|
2 February 2007 | Return made up to 22/01/07; full list of members
|
17 May 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 22/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 22/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
22 January 2005 | Incorporation (9 pages) |
22 January 2005 | Incorporation (9 pages) |