Glasgow
G1 3DN
Scotland
Director Name | Elizabeth Ritchie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Jacqueline Mary Berry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Toby Jonathan Stanbrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Derek William Adams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Thomas More House Barbican London EC2Y 8BT |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Mr Peter Bernard Jibson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Wallace Gardens Edinburgh EH12 6HT Scotland |
Director Name | Paul Alexander Hearn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Head Of Trustee Services |
Country of Residence | Scotland |
Correspondence Address | 19 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road London E4 6BX |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Timothy Glynn Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2019) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 September 2017) |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Website | mazars.co.uk |
---|---|
Telephone | 020 70634000 |
Telephone region | London |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mazars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £988,821 |
Net Worth | £541,521 |
Cash | £105,629 |
Current Liabilities | £1,188,291 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
5 October 2017 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages) |
---|---|
5 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Peter Bernard Jibson as a director on 31 August 2017 (1 page) |
11 April 2017 | Full accounts made up to 31 August 2016 (19 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2016 | Full accounts made up to 31 August 2015 (13 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
16 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 December 2014 | Director's details changed for Peter Bernard Jibson on 12 December 2014 (2 pages) |
1 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Appointment of Mr Philip Andrew Verity as a director (2 pages) |
12 April 2012 | Full accounts made up to 31 August 2011 (13 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Director's details changed for Peter Bernard Jibson on 30 December 2011 (2 pages) |
12 May 2011 | Full accounts made up to 29 August 2010 (13 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Full accounts made up to 30 August 2009 (12 pages) |
4 February 2010 | Director's details changed for Paul Alexander Hearn on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Peter Bernard Jibson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Peter Bernard Jibson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Paul Alexander Hearn on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Alistair John Fraser on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Alistair John Fraser on 1 October 2009 (2 pages) |
25 August 2009 | Appointment terminated director derek adams (1 page) |
25 August 2009 | Director appointed alistair john fraser (3 pages) |
20 March 2009 | Full accounts made up to 29 August 2008 (13 pages) |
12 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated secretary david gibbons (1 page) |
4 March 2009 | Secretary appointed mazars company secretaries LIMITED (2 pages) |
28 April 2008 | Full accounts made up to 31 August 2007 (13 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
28 June 2007 | Full accounts made up to 1 September 2006 (11 pages) |
28 June 2007 | Full accounts made up to 1 September 2006 (11 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
21 February 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
2 February 2006 | Incorporation (14 pages) |