Clydebank
Glasgow
G81 1QY
Scotland
Secretary Name | Ashleigh Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lorne Crescent Bishopbriggs Glasgow G64 1XU Scotland |
Secretary Name | Lisa Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 May 2017) |
Role | Company Director |
Correspondence Address | 152 Castlebay Street Milton Glasgow Lanarkshire G22 7NE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Derek Hewitt 37.50% Ordinary |
---|---|
75 at £1 | Douglas Alexander Collin 37.50% Ordinary |
50 at £1 | Lisa Ward 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,575 |
Current Liabilities | £121,194 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
28 May 2008 | Delivered on: 3 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4B cedar avenue, johnstone. Outstanding |
---|---|
11 December 2007 | Delivered on: 15 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/3, 176 ashfield street, glasgow. Outstanding |
8 October 2007 | Delivered on: 12 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 117 winning quadrant, wishaw. Outstanding |
24 September 2007 | Delivered on: 27 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 south barrwood road, kilsyth, glasgow. Outstanding |
5 April 2007 | Delivered on: 17 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 95 winning quadrant, wishaw. Outstanding |
16 November 2005 | Delivered on: 18 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 29 winning quadrant, wishaw. Outstanding |
5 October 2005 | Delivered on: 11 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 77 wilverton road, glasgow. Outstanding |
18 July 2005 | Delivered on: 27 July 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 |
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 ash mount, jerviston road, motherwell. Outstanding |
28 May 2008 | Delivered on: 3 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Flat 3/1, 17 maple drive, johnstone. Outstanding |
30 June 2005 | Delivered on: 6 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 135 winning quadrant, wishaw. Outstanding |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
11 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 September 2019 | Registered office address changed from Strathmore Business Centre 122 Strathmore Road Glasgow G22 7PW to Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 25 September 2019 (1 page) |
20 December 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 May 2017 | Termination of appointment of Lisa Ward as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Lisa Ward as a secretary on 22 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 November 2016 | Director's details changed for Douglas Alexander Collin on 2 August 2016 (2 pages) |
10 November 2016 | Director's details changed for Douglas Alexander Collin on 2 August 2016 (2 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 February 2013 | Director's details changed for Douglas Alexander Collin on 15 November 2012 (2 pages) |
12 February 2013 | Director's details changed for Douglas Alexander Collin on 15 November 2012 (2 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
22 December 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
3 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / douglas collin / 15/03/2008 (1 page) |
16 February 2009 | Director's change of particulars / douglas collin / 15/03/2008 (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 November 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
6 November 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 March 2008 | Director's change of particulars / douglas collin / 01/03/2007 (1 page) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 March 2008 | Director's change of particulars / douglas collin / 01/03/2007 (1 page) |
15 December 2007 | Partic of mort/charge * (3 pages) |
15 December 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Return made up to 08/02/07; full list of members (6 pages) |
2 April 2007 | Return made up to 08/02/07; full list of members (6 pages) |
20 February 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
13 March 2006 | Return made up to 08/02/06; full list of members
|
13 March 2006 | Return made up to 08/02/06; full list of members
|
3 March 2006 | Ad 31/12/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Ad 31/12/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |