89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director Name | Mrs Eileen Julia Christine Simpson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Home Maker |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Joseph McKenna |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Bookmaker |
Country of Residence | Scotland |
Correspondence Address | 6 Fernhill Grange Bothwell Lanarkshire G71 8SH Scotland |
Secretary Name | Winnifred Bachman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fernhill Grange Bothwell Lanarkshire G71 8SH Scotland |
Director Name | Mark McKenna |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Glencroft Avenue Uddingston Glasgow G71 6EF Scotland |
Secretary Name | Mr Mark McKenna |
---|---|
Status | Resigned |
Appointed | 01 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 56 Glencroft Avenue Uddingston Glasgow G71 6EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.mmckenna.net |
---|
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Mr Joseph Mckenna 55.00% Ordinary |
---|---|
45 at £1 | Mrs Winnifred Bachman 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£219,973 |
Cash | £831 |
Current Liabilities | £64,709 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
14 February 2017 | Delivered on: 7 March 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 ferniehill grange, bothwell, glasgow. Outstanding |
---|---|
28 October 2005 | Delivered on: 4 November 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 |
23 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 September 2019 | Termination of appointment of Joseph Mckenna as a director on 8 January 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 March 2017 | Registration of charge SC2877770002, created on 14 February 2017 (6 pages) |
7 March 2017 | Registration of charge SC2877770002, created on 14 February 2017 (6 pages) |
26 October 2016 | Appointment of Mrs Eileen Julia Christine Simpson as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Eileen Julia Christine Simpson as a director on 25 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 October 2016 | Director's details changed for Joseph Mckenna on 5 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Joseph Mckenna on 5 October 2016 (2 pages) |
16 September 2016 | Appointment of Mr Michael Joseph Patrick Mckenna as a director on 1 July 2016 (2 pages) |
16 September 2016 | Appointment of Mr Michael Joseph Patrick Mckenna as a director on 1 July 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
15 August 2016 | Termination of appointment of Mark Mckenna as a director on 30 September 2015 (1 page) |
15 August 2016 | Termination of appointment of Mark Mckenna as a secretary on 30 September 2015 (1 page) |
15 August 2016 | Termination of appointment of Mark Mckenna as a director on 30 September 2015 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 September 2013 | Director's details changed for Mark Mckenna on 1 June 2012 (2 pages) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mark Mckenna on 1 June 2012 (2 pages) |
3 September 2013 | Secretary's details changed for Mr Mark Mckenna on 1 June 2012 (2 pages) |
3 September 2013 | Director's details changed for Mark Mckenna on 1 June 2012 (2 pages) |
3 September 2013 | Secretary's details changed for Mr Mark Mckenna on 1 June 2012 (2 pages) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Secretary's details changed for Mr Mark Mckenna on 1 June 2012 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Termination of appointment of Winnifred Bachman as a secretary (1 page) |
19 June 2012 | Appointment of Mr Mark Mckenna as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Winnifred Bachman as a secretary (1 page) |
19 June 2012 | Appointment of Mr Mark Mckenna as a secretary (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 November 2011 | Appointment of Mark Mckenna as a director (5 pages) |
23 November 2011 | Appointment of Mark Mckenna as a director (5 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Joseph Mckenna on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Joseph Mckenna on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Ad 21/07/05-31/07/06 £ si 88@1 (2 pages) |
21 May 2007 | Ad 21/07/05-31/07/06 £ si 88@1 (2 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | Ad 21/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Ad 21/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
21 July 2005 | Incorporation (16 pages) |
21 July 2005 | Incorporation (16 pages) |