Glasgow
G3 8EH
Scotland
Director Name | Mrs Elaine Margaret Rae |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hermiston Glencairn Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Director Name | Mr James Falconer Rae |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Hermiston Glencairn Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Secretary Name | Mr James Falconer Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Hermiston Glencairn Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Secretary Name | Jim Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Churchill Road Kilmacolm Renfrewshire PA13 4NA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Bannermann Johnstone Maclay 213 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Kenneth William Irvine 50.00% Ordinary B |
---|---|
1 at £1 | Mr James Falconer Rae 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £118,222 |
Cash | £88,846 |
Current Liabilities | £112,697 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 December 2015 | Termination of appointment of Jim Ferguson as a secretary on 26 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Jim Ferguson as a secretary on 26 November 2015 (2 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Kenneth William Irvine on 9 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Kenneth William Irvine on 9 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Jim Ferguson on 9 May 2010 (1 page) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Kenneth William Irvine on 9 May 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Jim Ferguson on 9 May 2010 (1 page) |
12 July 2010 | Secretary's details changed for Jim Ferguson on 9 May 2010 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 June 2009 | Secretary's change of particulars / jim ferguson / 01/05/2009 (1 page) |
22 June 2009 | Secretary's change of particulars / jim ferguson / 01/05/2009 (1 page) |
19 March 2009 | Appointment terminated director and secretary james rae (1 page) |
19 March 2009 | Director appointed elaine rae (2 pages) |
19 March 2009 | Secretary appointed jim ferguson (2 pages) |
19 March 2009 | Director appointed elaine rae (2 pages) |
19 March 2009 | Appointment terminated director and secretary james rae (1 page) |
19 March 2009 | Secretary appointed jim ferguson (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
8 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 February 2007 | Ad 09/05/05--------- £ si 1@1 (2 pages) |
26 February 2007 | Ad 09/05/05--------- £ si 1@1 (2 pages) |
14 February 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
14 February 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
9 May 2005 | Incorporation (22 pages) |
9 May 2005 | Incorporation (22 pages) |