Glasgow
G2 2BA
Scotland
Director Name | Mrs Elizabeth Jackson O'Donnell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Kevin William McFeeley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Mr Kevin William McFeeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Telephone | 0141 3330060 |
---|---|
Telephone region | Glasgow |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £172,726 |
Cash | £154,648 |
Current Liabilities | £24,543 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
15 March 2006 | Delivered on: 3 April 2006 Satisfied on: 11 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at st mungos road, cumbernauld dmb 56661. Fully Satisfied |
---|---|
22 December 2005 | Delivered on: 11 January 2006 Satisfied on: 7 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
3 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
20 June 2016 | Appointment of Mrs Elizabeth O'donnell as a director on 1 June 2015 (2 pages) |
20 June 2016 | Appointment of Mrs Elizabeth O'donnell as a director on 1 June 2015 (2 pages) |
18 May 2016 | Termination of appointment of Kevin William Mcfeeley as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Kevin William Mcfeeley as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Kevin William Mcfeeley as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Kevin William Mcfeeley as a director on 18 May 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
31 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
11 February 2013 | Full accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Full accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr James O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kevin William Mcfeeley on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Kevin William Mcfeeley on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr James O'donnell on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Kevin William Mcfeeley on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Kevin William Mcfeeley on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Kevin William Mcfeeley on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kevin William Mcfeeley on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James O'donnell on 6 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members
|
15 January 2007 | Return made up to 15/12/06; full list of members
|
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
15 December 2005 | Incorporation (17 pages) |
15 December 2005 | Incorporation (17 pages) |