Stepps
Glasgow
Lanarkshire
G33 6DD
Scotland
Director Name | Miss Margaret Irvine |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | S.E.N. Assistant |
Country of Residence | Scotland |
Correspondence Address | 11 Mailerbeg Gardens Moodiesburn Glasgow Lanarkshire G69 0JP Scotland |
Secretary Name | Miss Margaret Irvine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | S.E.N. Assistant |
Country of Residence | Scotland |
Correspondence Address | 11 Mailerbeg Gardens Moodiesburn Glasgow Lanarkshire G69 0JP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Cahill Jack Assoc Inchcape, 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
1 at £1 | James George Keith Davidson 50.00% Ordinary |
---|---|
1 at £1 | Margaret Irvine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,179 |
Cash | £2,286 |
Current Liabilities | £315,776 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
23 April 2008 | Delivered on: 2 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 lilybank avenue, muirhead. Outstanding |
---|---|
14 November 2007 | Delivered on: 20 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 cedar road, cumbernauld. Outstanding |
17 August 2007 | Delivered on: 22 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 pine grove, cumbernauld DMB70575. Outstanding |
15 May 2007 | Delivered on: 24 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 mansionhouse drive, glasgow. Outstanding |
23 November 2005 | Delivered on: 14 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 146 north road, bellshill lan 185409. Outstanding |
19 October 2005 | Delivered on: 27 October 2005 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 |
3 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for James George Keith Davidson on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James George Keith Davidson on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Margaret Irvine on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Margaret Irvine on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / keith davidson / 25/01/2009 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 April 2008 | Return made up to 07/04/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members
|
24 January 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
14 December 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (16 pages) |