Bearsden
Glasgow
G61 4BA
Scotland
Secretary Name | Mrs Alison Brogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Thorn Grove Bearsden Glasgow G61 4BA Scotland |
Director Name | David Charles Tourish |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Langside Drive Kilbarchan Renfrewshire PA10 2EL Scotland |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Telephone | 0141 8809160 |
---|---|
Telephone region | Glasgow |
Registered Address | 12 Teal Court Starling Way, Strathclyde Business Park Bellshill Lanarkshire ML4 3NN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
90 at £1 | Michael Brogan 90.00% Ordinary |
---|---|
10 at £1 | Mrs Alison Brogan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,284 |
Cash | £25,652 |
Current Liabilities | £191,338 |
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 | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
---|---|
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 March 2016 | Registered office address changed from Unit 57, Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP to 12 Teal Court Starling Way, Strathclyde Business Park Bellshill Lanarkshire ML4 3NN on 4 March 2016 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
18 November 2014 | Termination of appointment of David Charles Tourish as a director on 31 October 2014 (1 page) |
10 March 2014 | Registered office address changed from 24C Morven Road Bearsden Glasgow G61 3BY on 10 March 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 November 2013 | Secretary's details changed for Mrs Alison Brogan on 20 February 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Brogan on 20 February 2013 (2 pages) |
4 November 2013 | Registered office address changed from Unit 57 Evans Business Centre, Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Unit 57 Evans Business Centre, Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 February 2013 | Registered office address changed from Suite 8 68-74 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 21 February 2013 (2 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 January 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
25 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Registered office address changed from 54 Galbraith Drive Milngavie Glasgow East Dumbartonshire G62 6NE on 21 September 2011 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 December 2009 | Director's details changed for David Charles Tourish on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Brogan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Brogan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Charles Tourish on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
31 October 2008 | Secretary's change of particulars / alison wernham / 05/02/2008 (1 page) |
31 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 April 2008 | Return made up to 11/10/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 March 2007 | Ad 01/12/06-01/12/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Return made up to 11/10/06; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 75 ledi drive bearsden glasgow G61 4JN (1 page) |
13 October 2006 | New director appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 75 ledi drive bearsden glasgow east dumbartonshire G61 4JN (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 75 ledi drive bearsden glasgow G61 4JN (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 1A blythswood road, renfrew glasgow renfrewshire PA4 8NU (1 page) |
1 November 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Incorporation (12 pages) |