Glasgow
Strathclyde
G42 8BW
Scotland
Secretary Name | Mr Brian Farnin Greig |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Queens Drive Glasgow Strathclyde G42 8BW Scotland |
Director Name | Veoeani Pryadarshani Krishna |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow Lanarkshire G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow Strathclyde G12 0RR Scotland |
Director Name | Mr Anthony John McGlennan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 Southbrae Drive Jordanhill Glasgow Lanarkshire G13 1TU Scotland |
Registered Address | Gallone & Co. Accountants 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Anthony John Mcglennan 50.00% Ordinary |
---|---|
1 at £1 | Brian Farnin Greig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,720 |
Cash | £4,171 |
Current Liabilities | £29,206 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
27 February 2006 | Delivered on: 9 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 201 saracen street, glasgow gla 92998. Outstanding |
---|
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
2 July 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
1 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 September 2020 | Change of details for Mr Brian Farnin Greig as a person with significant control on 22 August 2020 (5 pages) |
4 September 2020 | Cessation of Anthony John Mcglennan as a person with significant control on 22 August 2020 (1 page) |
2 September 2020 | Termination of appointment of Anthony John Mcglennan as a director on 22 August 2020 (1 page) |
1 December 2019 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. Accountants 14 Newton Place Glasgow G3 7PY on 1 December 2019 (1 page) |
1 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Brian Farnin Greig on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Anthony John Mcglennan on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Brian Farnin Greig on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Anthony John Mcglennan on 19 December 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (7 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (7 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
8 November 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 November 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
15 December 2006 | Return made up to 21/11/06; full list of members
|
15 December 2006 | Return made up to 21/11/06; full list of members
|
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
12 December 2005 | Company name changed lancaster shelf 82 LIMITED\certificate issued on 12/12/05 (2 pages) |
12 December 2005 | Company name changed lancaster shelf 82 LIMITED\certificate issued on 12/12/05 (2 pages) |
21 November 2005 | Incorporation (20 pages) |
21 November 2005 | Incorporation (20 pages) |