Bothwell
Glasgow
G71 8RU
Scotland
Director Name | Ms Emma Allison Weir |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 15 November 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 81 Main Street Baillieston Glasgow G69 6AD Scotland |
Director Name | Ms Emma Allison Morris |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 15 November 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 81 Main Street Baillieston Glasgow G69 6AD Scotland |
Director Name | Mr Paul Joseph Mullen |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 124 Main Street Cambuslang G72 7EL Scotland |
Secretary Name | Mr Ross Yuill |
---|---|
Status | Current |
Appointed | 01 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 81 Main Street Baillieston Glasgow G69 6AD Scotland |
Director Name | Mr Ian Brechany |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Douglas Gardens Bearsden Glasgow Lanarkshire G61 2SJ Scotland |
Director Name | Robert Fitzpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gardenside Avenue Uddingston G71 7BU Scotland |
Director Name | Peter Charles Maley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Main Street Baillieston Glasgow G69 6AD Scotland |
Secretary Name | Peter Charles Maley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Main Street Baillieston Glasgow G69 6AD Scotland |
Director Name | Mr Alasdair Austin Thomson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millbrae Gargunnock Stirlingshire FK8 3BB Scotland |
Director Name | Mrs Kathleen McCarthy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Hyndland Rd Glasgow G12 9JB Scotland |
Website | www.theglasgowlawpractice.com |
---|---|
Telephone | 0141 5529193 |
Telephone region | Glasgow |
Registered Address | 81 Main Street Baillieston Glasgow G69 6AD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
90 at £0.01 | Ian Brechany 30.00% C |
---|---|
90 at £0.01 | Peter Maley 30.00% B |
90 at £0.01 | Robert Fitzpatrick 30.00% Ordinary A |
30 at £0.01 | Ross Yuill 10.00% D |
Year | 2014 |
---|---|
Net Worth | £239,823 |
Cash | £272,440 |
Current Liabilities | £350,752 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
13 June 2011 | Delivered on: 18 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 June 2005 | Delivered on: 8 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 |
4 March 2021 | Withdrawal of a person with significant control statement on 4 March 2021 (2 pages) |
---|---|
4 March 2021 | Notification of John James Yuill as a person with significant control on 30 June 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
24 November 2020 | Termination of appointment of Ian Brechany as a director on 30 June 2020 (1 page) |
16 October 2020 | Cessation of Ian Otherwise John Brechany as a person with significant control on 30 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
9 July 2018 | Notification of Ian Otherwise John Brechany as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Notification of Peter Charles Maley as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Notification of Robert Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 August 2016 | Secretary's details changed for Peter Charles Maley on 1 October 2015 (1 page) |
16 August 2016 | Secretary's details changed for Peter Charles Maley on 1 October 2015 (1 page) |
16 August 2016 | Director's details changed for Ross Yuill on 1 June 2016 (2 pages) |
16 August 2016 | Director's details changed for Peter Charles Maley on 1 October 2015 (2 pages) |
16 August 2016 | Director's details changed for Peter Charles Maley on 1 October 2015 (2 pages) |
16 August 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Director's details changed for Ross Yuill on 1 June 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
20 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
18 July 2014 | Change of share class name or designation (4 pages) |
18 July 2014 | Change of share class name or designation (4 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
4 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 March 2014 | Resolutions
|
21 March 2014 | Sub-division of shares on 24 February 2014 (10 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Sub-division of shares on 24 February 2014 (10 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 November 2012 | Termination of appointment of Kathleen Mccarthy as a director (1 page) |
28 November 2012 | Termination of appointment of Alasdair Thomson as a director (1 page) |
28 November 2012 | Termination of appointment of Kathleen Mccarthy as a director (1 page) |
28 November 2012 | Termination of appointment of Alasdair Thomson as a director (1 page) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
15 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2010 | Director's details changed for Peter Charles Maley on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Kathleen Mccarthy on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Alasdair Austin Thomson on 1 May 2010 (2 pages) |
17 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Alasdair Austin Thomson on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Ross Yuill on 1 May 2010 (2 pages) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Director's details changed for Ross Yuill on 1 May 2010 (2 pages) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Director's details changed for Peter Charles Maley on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Peter Charles Maley on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Kathleen Mccarthy on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Alasdair Austin Thomson on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Ross Yuill on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Fitzpatrick on 1 May 2010 (2 pages) |
17 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Ian Brechany on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Fitzpatrick on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Kathleen Mccarthy on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Ian Brechany on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Ian Brechany on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Fitzpatrick on 1 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 January 2010 | Annual return made up to 25 May 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 25 May 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 October 2008 | Return made up to 25/05/08; full list of members (5 pages) |
9 October 2008 | Return made up to 25/05/08; full list of members (5 pages) |
9 October 2008 | Director appointed kathleen mccarthy (1 page) |
9 October 2008 | Director appointed ross yuill (1 page) |
9 October 2008 | Director appointed kathleen mccarthy (1 page) |
9 October 2008 | Director appointed ross yuill (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 September 2007 | Return made up to 25/05/07; no change of members (8 pages) |
26 September 2007 | Return made up to 25/05/07; no change of members (8 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
14 September 2006 | Return made up to 25/05/06; full list of members (7 pages) |
14 September 2006 | Return made up to 25/05/06; full list of members (7 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Incorporation (22 pages) |
25 May 2005 | Incorporation (22 pages) |