Glasgow
G2 4HB
Scotland
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Arthur Charles Logan 12.50% Ordinary |
---|---|
100 at £1 | Carole Margaret Johnston 12.50% Ordinary |
100 at £1 | Ian Oswald Robertson 12.50% Ordinary |
100 at £1 | James Stuart Mcneill 12.50% Ordinary |
100 at £1 | Karen Tracey Condie 12.50% Ordinary |
100 at £1 | Kevin Thompson 12.50% Ordinary |
100 at £1 | Stephen Williamson 12.50% Ordinary |
100 at £1 | William Duffy 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,331 |
Cash | £4,531 |
Current Liabilities | £68,018 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
5 May 2006 | Delivered on: 10 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 109 douglas street glasgow. Outstanding |
---|---|
25 April 2006 | Delivered on: 27 April 2006 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. Outstanding |
5 February 2021 | Resolutions
|
---|---|
29 December 2020 | Appointment of Mr Kevin Thompson as a director on 24 December 2020 (2 pages) |
29 December 2020 | Termination of appointment of James Stuart Mcneill as a director on 24 December 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Resolutions
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Stephen Williamson on 1 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Stephen Williamson on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Stephen Williamson on 1 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Director's details changed for Stephen Williamson on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for James Stuart Mcneill on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for James Stuart Mcneill on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Williamson on 13 July 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Stephen Williamson on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Stuart Mcneill on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Stuart Mcneill on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Williamson on 1 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Stuart Mcneill on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Williamson on 1 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (4 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (4 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Ad 25/03/06--------- £ si 798@1=798 £ ic 2/800 (3 pages) |
4 April 2006 | Ad 25/03/06--------- £ si 798@1=798 £ ic 2/800 (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |