Bearsden
Glasgow
G61 3NS
Scotland
Secretary Name | Mr Calum Maccalman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2005(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 18 Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
Director Name | Mr Grant Watson Robertson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 20 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alison Maccalman 50.00% Ordinary |
---|---|
50 at £1 | Grant Watson Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,027 |
Cash | £1,118 |
Current Liabilities | £57,148 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
2 November 2009 | Delivered on: 12 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.236 acres of ground at albert drive, pollokshields, glasgow. Outstanding |
---|---|
4 April 2006 | Delivered on: 10 April 2006 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 |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
22 June 2023 | Cessation of Grant Watson Robertson as a person with significant control on 5 February 2022 (1 page) |
22 June 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
7 June 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
6 June 2022 | Change of details for Mr Calum Maccalman as a person with significant control on 5 February 2022 (2 pages) |
6 June 2022 | Registered office address changed from C/O Neslon Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland to C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 6 June 2022 (1 page) |
24 February 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
11 February 2022 | Termination of appointment of Grant Watson Robertson as a director on 5 February 2022 (1 page) |
10 December 2021 | Satisfaction of charge 2 in full (1 page) |
10 December 2021 | Satisfaction of charge 1 in full (1 page) |
19 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
20 April 2020 | Registered office address changed from Nelson Gilmour Smith, Mercantile House 95 Bothwell Street Glasgow G2 6TB Scotland to C/O Neslon Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 20 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
1 November 2019 | Registered office address changed from C/O Miller Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to Nelson Gilmour Smith, Mercantile House 95 Bothwell Street Glasgow G2 6TB on 1 November 2019 (1 page) |
17 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Director's details changed for Grant Watson Robertson on 1 June 2012 (2 pages) |
30 April 2013 | Director's details changed for Grant Watson Robertson on 1 June 2012 (2 pages) |
30 April 2013 | Director's details changed for Grant Watson Robertson on 1 June 2012 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Director's details changed for Calum Maccalman on 14 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Calum Maccalman on 14 April 2010 (2 pages) |
24 June 2010 | Registered office address changed from 26a St Vincent Crescent Glasgow G3 8LH on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 26a St Vincent Crescent Glasgow G3 8LH on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Grant Watson Robertson on 14 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Grant Watson Robertson on 14 April 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 April 2010 | Director's details changed for Grant Watson Robertson on 28 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Grant Watson Robertson on 28 March 2010 (3 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 14/04/08; full list of members (4 pages) |
24 April 2009 | Return made up to 14/04/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from, 26A st vincent crescent, glasgow, G3 8NL (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 26A st vincent crescent, glasgow, G3 8NL (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 26A st vincent crescent, glasgow, G3 8LH (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 26A st vincent crescent, glasgow, G3 8LH (1 page) |
19 July 2007 | Return made up to 14/04/07; no change of members
|
19 July 2007 | Return made up to 14/04/07; no change of members
|
25 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 190 st vincent street, glasgow, G2 5SP (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 190 st vincent street, glasgow, G2 5SP (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 May 2006 | Return made up to 14/04/06; full list of members
|
5 May 2006 | Return made up to 14/04/06; full list of members
|
10 April 2006 | Partic of mort/charge * (3 pages) |
10 April 2006 | Partic of mort/charge * (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Incorporation (16 pages) |
14 April 2005 | Incorporation (16 pages) |