Rutherglen
Glasgow
South Lanarkshire
G73 4RD
Scotland
Director Name | William Adrian Jamieson |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 32 Eastwoodmains Road Glasgow Lanarkshire G46 6QF Scotland |
Secretary Name | Wendy Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Crawfurd Gardens Burnside Lanarkshire G73 4JP Scotland |
Secretary Name | William Adrian Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2019) |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 32 Eastwoodmains Road Glasgow Lanarkshire G46 6QF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 1stopproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5505260 |
Telephone region | Glasgow |
Registered Address | 2 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
20k at £1 | Wendy Gallagher 50.00% Ordinary |
---|---|
20k at £1 | William Adrian Jamieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,496 |
Cash | £164,568 |
Current Liabilities | £144,073 |
Latest Accounts | 31 March 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 February 2023 (overdue) |
21 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
---|---|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
7 September 2020 | Director's details changed for Ms Wendy Gallagher on 7 September 2020 (2 pages) |
7 September 2020 | Change of details for Ms Wendy Gallagher as a person with significant control on 7 September 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
9 March 2020 | Cessation of William Adrian Jamieson as a person with significant control on 31 July 2019 (1 page) |
9 March 2020 | Notification of Wendy Gallagher as a person with significant control on 31 July 2019 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 August 2019 | Termination of appointment of William Adrian Jamieson as a secretary on 31 July 2019 (1 page) |
15 August 2019 | Termination of appointment of William Adrian Jamieson as a director on 31 July 2019 (1 page) |
22 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
22 February 2019 | Director's details changed for Ms Wendy Gallagher on 19 January 2019 (2 pages) |
22 February 2019 | Director's details changed for Wendy Gallagher on 27 January 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Director's details changed for Wendy Gallagher on 20 March 2018 (2 pages) |
28 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Statement of capital on 31 March 2016
|
10 October 2016 | Resolutions
|
10 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2016 | Statement of capital on 31 March 2016
|
10 October 2016 | Resolutions
|
10 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 April 2014 | Statement of capital following an allotment of shares on 31 January 2010
|
4 April 2014 | Statement of capital following an allotment of shares on 31 January 2010
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Registered office address changed from 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Registered office address changed from 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 14 February 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for William Adrian Jamieson on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Wendy Gallagher on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for William Adrian Jamieson on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Wendy Gallagher on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for William Adrian Jamieson on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Wendy Gallagher on 1 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 August 2007 | Return made up to 27/01/07; full list of members (2 pages) |
28 August 2007 | Return made up to 27/01/07; full list of members (2 pages) |
26 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 95 bothwell street glasgow G2 7JH (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 95 bothwell street glasgow G2 7JH (1 page) |
22 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |