Glenboig
ML5 2TG
Scotland
Director Name | Hugh Kinniburgh Pender Jnr |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alpine Grove Uddingston Glasgow Lanarkshire G71 6DA Scotland |
Secretary Name | Ms Jacqueline Pender |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 3 Mournian Way Hamilton Lanarkshire ML3 6RS Scotland |
Director Name | Hugh Kinniburgh Pender Snr |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Butcher |
Correspondence Address | 20 Meldrum Mains Glenmavis Airdrie Lanarkshire ML6 0QG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | James Leishman Pender 3.57% Ordinary B |
---|---|
1.5k at £1 | Mr Hugh Kinniburgh Pender (Jnr) 21.44% Ordinary A |
1.5k at £1 | Jacqueline Pender 21.43% Ordinary B |
1.5k at £1 | Mr Hugh Kinniburgh Pender (Jnr) 21.43% Ordinary B |
750 at £1 | James Leishman Pender 10.71% Ordinary A |
750 at £1 | Mary Pender 10.71% Ordinary B |
749 at £1 | Mary Pender 10.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £270,340 |
Cash | £278,022 |
Current Liabilities | £71,384 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
14 January 2021 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Hugh Kinniburgh Pender Jnr on 20 February 2014 (2 pages) |
19 June 2014 | Director's details changed for Hugh Kinniburgh Pender Jnr on 20 February 2014 (2 pages) |
19 June 2014 | Director's details changed for James Leishman Pender on 20 February 2014 (2 pages) |
19 June 2014 | Director's details changed for James Leishman Pender on 20 February 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Jacqueline Pender on 20 February 2014 (1 page) |
19 June 2014 | Secretary's details changed for Jacqueline Pender on 20 February 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
18 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Director's details changed for James Leishman Pender on 31 January 2011 (3 pages) |
30 March 2011 | Director's details changed for James Leishman Pender on 31 January 2011 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
24 January 2009 | Ad 18/12/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages) |
24 January 2009 | Ad 18/12/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
7 July 2008 | Return made up to 20/02/08; full list of members (7 pages) |
7 July 2008 | Return made up to 20/02/08; full list of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 October 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
5 October 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Ad 26/04/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Ad 26/04/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Nc inc already adjusted 07/04/06 (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Nc inc already adjusted 07/04/06 (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | Registered office changed on 07/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |