Wishaw
Strathclyde
ML2 8LU
Scotland
Director Name | James Martin Ferguson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodend Drive Jordanhill Glasgow G13 1QS Scotland |
Secretary Name | Eleanor Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodend Drive Jordanhill Glasgow G13 1QS Scotland |
Secretary Name | James Martin Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 6 Woodend Drive Jordanhill Glasgow G13 1QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | garrion-bridges.co.uk |
---|---|
Telephone | 01698 372288 |
Telephone region | Motherwell |
Registered Address | 2 & 6 Wellgatehead Lanark ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Alan Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,621 |
Cash | £1,516 |
Current Liabilities | £18,007 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
---|---|
25 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
22 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
22 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 July 2011 | Company name changed garrion bridges antique & arts centre LTD.\certificate issued on 18/07/11
|
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Alan Jamieson on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Alan Jamieson on 1 November 2009 (2 pages) |
24 April 2009 | Appointment terminate, director and secretary james ferguson logged form (1 page) |
23 March 2009 | Return made up to 08/11/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from lochfield house 135 neilston road paisley PA2 6QL (1 page) |
11 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
21 July 2006 | Company name changed glasgow west antique centre limi ted\certificate issued on 21/07/06 (2 pages) |
12 December 2005 | Ad 11/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 2005 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
8 November 2005 | Incorporation (16 pages) |