106 Cloch Road
Gourock
PA19 1FF
Scotland
Secretary Name | Janet Elizabeth Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 2/1 The Gantocks 106 Cloch Road Gourock PA19 1FF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.glasgowandedinburgh.com |
---|
Registered Address | The Lodgehouse Eglinton Gardens Skelmorlie PA17 5DW Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
2 at £1 | Richard Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,409 |
Cash | £1,993 |
Current Liabilities | £126,262 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (2 days from now) |
31 August 2006 | Delivered on: 6 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 carlyle avenue hillington industrial estate glasgow. Outstanding |
---|---|
7 July 2006 | Delivered on: 18 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
11 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 September 2018 | Satisfaction of charge 1 in full (4 pages) |
28 September 2018 | Satisfaction of charge 2 in full (4 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Secretary's details changed for Janet Elizabeth Tait on 2 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Janet Elizabeth Tait on 2 April 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Richard Parker on 2 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Janet Elizabeth Tait on 2 April 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Richard Parker on 2 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Richard Parker on 2 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 28 April 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 28 April 2012
|
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 22 herbert street glasgow G20 6NB (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 22 herbert street glasgow G20 6NB (1 page) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
13 April 2006 | Incorporation (17 pages) |
13 April 2006 | Incorporation (17 pages) |