Bearsden
Glasgow
Lanarkshire
G61 4NW
Scotland
Director Name | Mr David John Logan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | Mr Alan McClure |
---|---|
Status | Current |
Appointed | 27 October 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Alexander Phillips |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | The Limes Gartmore Stirling FK8 3RS Scotland |
Director Name | Mr Terence McAleavy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 3 Tannery Way Bridge Of Allan Stirling FK9 4AR Scotland |
Secretary Name | Mr Alexander Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | The Limes Gartmore Stirling FK8 3RS Scotland |
Secretary Name | Mr Alexander Phillips |
---|---|
Status | Resigned |
Appointed | 27 October 2016(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alan Mcclure 33.33% Ordinary |
---|---|
100 at £1 | Alexander Phillips 33.33% Ordinary |
100 at £1 | Terry Mcaleavy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,825 |
Cash | £73,324 |
Current Liabilities | £246,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
21 December 2021 | Termination of appointment of Terence Mcaleavy as a director on 30 June 2021 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 December 2021 | Cessation of Terence Mcaleavy as a person with significant control on 30 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
9 April 2021 | Director's details changed for Mr Terence Mcaleavy on 31 March 2021 (2 pages) |
9 April 2021 | Change of details for Mr Terence Mcaleavy as a person with significant control on 31 March 2021 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
30 May 2018 | Cessation of Alexander Phillips as a person with significant control on 6 April 2017 (1 page) |
30 May 2018 | Notification of David John Logan as a person with significant control on 6 April 2017 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
20 July 2017 | Notification of Terence Mcaleavy as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
20 July 2017 | Notification of Alexander Phillips as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Alan Mcclure as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Terence Mcaleavy as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Alexander Phillips as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Alan Mcclure as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Appointment of Mr Alan Mcclure as a secretary on 27 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Alexander Phillips as a secretary on 27 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alexander Phillips as a secretary on 27 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Alan Mcclure as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Alexander Phillips as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr David John Logan as a director on 13 July 2016 (2 pages) |
27 October 2016 | Appointment of Mr David John Logan as a director on 13 July 2016 (2 pages) |
27 October 2016 | Termination of appointment of Alexander Phillips as a director on 13 July 2016 (1 page) |
27 October 2016 | Appointment of Mr Alexander Phillips as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Alexander Phillips as a director on 13 July 2016 (1 page) |
27 October 2016 | Termination of appointment of Alexander Phillips as a secretary on 31 March 2016 (1 page) |
27 October 2016 | Termination of appointment of Alexander Phillips as a secretary on 31 March 2016 (1 page) |
21 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Director's details changed for Terence Mcaleavy on 12 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Terence Mcaleavy on 12 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Director's details changed for Terry Mcaleavy on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Terry Mcaleavy on 25 April 2013 (2 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Director's details changed for Terry Mcaleavy on 3 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Director's details changed for Terry Mcaleavy on 3 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Terry Mcaleavy on 3 March 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Director's details changed for Terry Mcaleavy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexander Phillips on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Alan Mcclure on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Terry Mcaleavy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alan Mcclure on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alan Mcclure on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexander Phillips on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Terry Mcaleavy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexander Phillips on 3 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
19 October 2005 | Ad 15/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 505 great western road glasgow G12 4HN (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 505 great western road glasgow G12 4HN (1 page) |
19 October 2005 | Ad 15/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
20 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (16 pages) |
15 March 2005 | Incorporation (16 pages) |