Dunoon
PA23 7DD
Scotland
Director Name | Mrs Lily Lorraine Grogans |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125-131 Argyll Street Dunoon PA23 7DD Scotland |
Secretary Name | Mrs Lily Lorraine Grogans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125-131 Argyll Street Dunoon PA23 7DD Scotland |
Director Name | Mrs Elizabeth Bowie Riley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Dougrie Road Glasgow G45 9NW Scotland |
Secretary Name | Anne Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sydenham Road Hyndland Glasgow G12 9NP Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01369 706977 |
---|---|
Telephone region | Dunoon |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Kenneth Grogans 49.02% Ordinary |
---|---|
50 at £1 | Lily Lorraine Grogans 49.02% Ordinary |
1 at £1 | Mr Kenneth Grogans 0.98% Ordinary A-j |
1 at £1 | Mrs Lily Lorraine Grogans 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £90,106 |
Cash | £2,360 |
Current Liabilities | £51,013 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
---|---|
11 April 2017 | Resolutions
|
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 November 2016 | Secretary's details changed for Mrs Lily Lorraine Grogans on 5 April 2016 (1 page) |
8 November 2016 | Director's details changed for Mrs Lily Lorraine Grogans on 5 April 2016 (2 pages) |
8 November 2016 | Director's details changed for Kenneth Grogans on 5 April 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 January 2015 | Secretary's details changed for Mrs Lily Lorraine Grogans on 27 October 2014 (1 page) |
19 January 2015 | Director's details changed for Mrs Lily Lorraine Grogans on 27 October 2014 (2 pages) |
19 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | Director's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (1 page) |
4 November 2014 | Secretary's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (1 page) |
23 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2013 (16 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 November 2012 | Secretary's details changed for Mrs Lorraine Grogans on 2 October 2012 (1 page) |
8 November 2012 | Secretary's details changed for Mrs Lorraine Grogans on 2 October 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Mrs Lorraine Grogans on 2 October 2012 (3 pages) |
11 October 2012 | Director's details changed for Mrs Lorraine Grogans on 2 October 2012 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 February 2009 | Return made up to 28/10/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 January 2008 | Return made up to 28/10/07; no change of members (4 pages) |
22 October 2007 | Director's particulars changed (1 page) |
9 August 2007 | Accounting reference date shortened from 30/06/07 to 31/07/06 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 August 2007 | Ad 28/10/05--------- £ si 101@1 (2 pages) |
3 August 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Company name changed big thinking LTD\certificate issued on 17/05/07 (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Return made up to 28/10/06; full list of members
|
20 December 2006 | New director appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (15 pages) |
28 October 2005 | Director resigned (1 page) |