Glasgow
G2 2PQ
Scotland
Secretary Name | Mr Donald Frank Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 April 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Lomond Crescent Bridge Of Weir Renfrewshire PA11 3HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Gilliland & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2008) |
Correspondence Address | 216 West George Street Glasgow Lanarkshire G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Drumkeen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,720 |
Cash | £21,672 |
Current Liabilities | £744,431 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
24 March 2008 | Delivered on: 27 March 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Shop at 15 sinclair street, helensburgh and first floor saloon of building 17/21 sinclair street, helensburgh DMB74714 &DMB63070. Outstanding |
---|---|
9 November 2005 | Delivered on: 15 November 2005 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as kelvinbridge post office, 532 great western road, glasgow gla 145499. Outstanding |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
---|---|
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
11 April 2016 | Termination of appointment of Donald Frank Bremner as a secretary on 8 April 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2010 | Director's details changed for Ross Erwin on 26 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 May 2008 | Secretary appointed mr donald frank bremner (1 page) |
1 May 2008 | Appointment terminated secretary gilliland & company (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Company name changed inchview LIMITED\certificate issued on 30/08/05 (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | £ nc 100/100000 01/08/05 (1 page) |
26 July 2005 | Incorporation (17 pages) |