Kirkintilloch
Glasgow
G66 3NR
Scotland
Director Name | Mr David Alexander Simpson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Buchan Park Alloa FK10 2AE Scotland |
Director Name | John Galbraith Baikie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 23 1 Old Farm Road Glasgow Lanarkshire G61 1QA Scotland |
Director Name | Martha Baikie |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 23 1 Old Farm Road Glasgow Lanarkshire G61 1QA Scotland |
Secretary Name | Martha Baikie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 23 1 Old Farm Road Glasgow Lanarkshire G61 1QA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.northcentraloffice.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5520567 |
Telephone region | Glasgow |
Registered Address | Unit W10, Rosemount Centre 141 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
99 at £1 | John Richard Baikie 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £122,853 |
Cash | £146,592 |
Current Liabilities | £291,110 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
7 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 12 November 2019
|
16 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Appointment of Mr David Alexander Simpson as a director on 20 December 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
27 August 2013 | Director's details changed for John Richard Baikie on 25 September 2012 (2 pages) |
27 August 2013 | Director's details changed for John Richard Baikie on 25 September 2012 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for John Richard Baikie on 5 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for John Richard Baikie on 5 August 2010 (2 pages) |
15 November 2010 | Director's details changed for John Richard Baikie on 5 August 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Appointment terminated director and secretary martha baikie (1 page) |
21 October 2008 | Appointment terminated director and secretary martha baikie (1 page) |
16 September 2008 | Appointment terminated director john baikie (1 page) |
16 September 2008 | Appointment terminated director john baikie (1 page) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
10 October 2005 | Ad 05/08/05--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
10 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
10 October 2005 | Ad 05/08/05--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
5 August 2005 | Incorporation (16 pages) |
5 August 2005 | Incorporation (16 pages) |