90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Ms Valerie Gilchrist |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(10 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Jonathan Leslie Gilchrist |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/1 36 Walter Street Glasgow G31 3PZ Scotland |
Director Name | Alison Ruth Kelly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Weston Road Aston Clinton Aylesbury Buckinghamshire HP22 5EP |
Director Name | Ms Mary Crawford Venables |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Sallyann Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2f2, 8 Commercial Street Leith Edinburgh Midlothian EH6 6JA Scotland |
Secretary Name | Ms Mary Crawford Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Julie Alice McCrabbe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2007) |
Role | Manager |
Correspondence Address | 63a Clapton Common London E5 9AA |
Director Name | Jane Fleming |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 24 Bolton Drive Mount Florida Glasgow G42 9DY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 |
75 at £1 | John Gilchrist 73.53% Ordinary |
---|---|
25 at £1 | Mrs Alison Fraser Myles 24.51% Ordinary |
1 at £1 | Mary Crawford Venables 0.98% Ordinary A-j |
1 at £1 | Ms Sally Ann Orr 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £13,651 |
Cash | £79 |
Current Liabilities | £70,546 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
29 January 2024 | Confirmation statement made on 29 January 2024 with updates (5 pages) |
---|---|
15 November 2023 | Termination of appointment of Mary Crawford Venables as a director on 14 November 2023 (1 page) |
15 November 2023 | Termination of appointment of Mary Crawford Venables as a secretary on 14 November 2023 (1 page) |
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
17 January 2023 | Director's details changed for Mr John Gilchrist on 2 December 2022 (2 pages) |
17 January 2023 | Change of details for Mr John Gilchrist as a person with significant control on 2 December 2022 (2 pages) |
21 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with updates (5 pages) |
17 June 2021 | Cancellation of shares. Statement of capital on 5 October 2020
|
17 June 2021 | Purchase of own shares. (3 pages) |
16 June 2021 | Cessation of Valerie Gilchrist as a person with significant control on 6 April 2016 (1 page) |
15 June 2021 | Director's details changed for Mr John Gilchrist on 27 May 2021 (2 pages) |
15 June 2021 | Change of details for Mr John Gilchrist as a person with significant control on 27 May 2021 (2 pages) |
15 June 2021 | Change of details for Mr John Gilchrist as a person with significant control on 12 May 2021 (2 pages) |
27 May 2021 | Resolutions
|
27 May 2021 | Memorandum and Articles of Association (26 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
25 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Mr John Gilchrist on 14 November 2016 (2 pages) |
7 February 2018 | Change of details for Mr John Gilchrist as a person with significant control on 14 November 2016 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 February 2017 | Director's details changed for Ms Valerie Gilchrist on 5 April 2016 (2 pages) |
6 February 2017 | Director's details changed for Ms Mary Crawford Venables on 5 April 2016 (2 pages) |
6 February 2017 | Secretary's details changed for Ms Mary Crawford Venables on 5 April 2016 (1 page) |
6 February 2017 | Director's details changed for Ms Mary Crawford Venables on 5 April 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
6 February 2017 | Secretary's details changed for Ms Mary Crawford Venables on 5 April 2016 (1 page) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
6 February 2017 | Director's details changed for Ms Valerie Gilchrist on 5 April 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr John Gilchrist on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr John Gilchrist on 14 November 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr John Gilchrist on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr John Gilchrist on 24 May 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 28 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 28 July 2015 (7 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
23 November 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 March 2015 | Appointment of Ms Valerie Gilchrist as a director on 4 February 2015 (2 pages) |
16 March 2015 | Appointment of Ms Valerie Gilchrist as a director on 4 February 2015 (2 pages) |
16 March 2015 | Appointment of Ms Valerie Gilchrist as a director on 4 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (16 pages) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (16 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders
|
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders
|
3 May 2012 | Appointment of John Gilchrist as a director (3 pages) |
3 May 2012 | Appointment of John Gilchrist as a director (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 April 2010 | Termination of appointment of Jane Fleming as a director (2 pages) |
9 April 2010 | Termination of appointment of Jane Fleming as a director (2 pages) |
2 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 March 2007 | Return made up to 29/01/07; full list of members
|
12 March 2007 | Return made up to 29/01/07; full list of members
|
28 September 2006 | Accounting reference date extended from 31/01/06 to 28/07/06 (1 page) |
28 September 2006 | Accounting reference date extended from 31/01/06 to 28/07/06 (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
16 January 2006 | Ad 15/09/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
16 January 2006 | Ad 15/09/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (1 page) |
11 March 2005 | Ad 29/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 March 2005 | Ad 29/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | New secretary appointed (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 | 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 | Director resigned (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Incorporation (9 pages) |
29 January 2005 | Incorporation (9 pages) |