Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Stephen Michael Travers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Mr Stephen Michael Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Website | 10hotel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | O'Haras 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Hanlon 50.00% Ordinary |
---|---|
1 at £1 | Stephen Travers 50.00% Ordinary |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 April 2014 | Delivered on: 23 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 August 2020 | Termination of appointment of Stephen Michael Travers as a secretary on 1 July 2020 (1 page) |
---|---|
24 July 2020 | Resolutions
|
14 July 2020 | Termination of appointment of Stephen Michael Travers as a director on 1 July 2020 (1 page) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 April 2014 | Director's details changed for Stephen Michael Travers on 25 April 2013 (2 pages) |
29 April 2014 | Director's details changed for Mr Christopher Hanlon on 25 April 2013 (2 pages) |
29 April 2014 | Director's details changed for Stephen Michael Travers on 25 April 2013 (2 pages) |
29 April 2014 | Register inspection address has been changed (1 page) |
29 April 2014 | Secretary's details changed for Stephen Michael Travers on 25 April 2013 (1 page) |
29 April 2014 | Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB on 29 April 2014 (1 page) |
29 April 2014 | Secretary's details changed for Stephen Michael Travers on 25 April 2013 (1 page) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Christopher Hanlon on 25 April 2013 (2 pages) |
29 April 2014 | Register inspection address has been changed (1 page) |
29 April 2014 | Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB on 29 April 2014 (1 page) |
23 April 2014 | Registration of charge 3012290001 (5 pages) |
23 April 2014 | Registration of charge 3012290001 (5 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
19 December 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 December 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page) |
25 July 2006 | Company name changed boydslaw 100 LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2006 | Company name changed boydslaw 100 LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
24 April 2006 | Incorporation (20 pages) |
24 April 2006 | Incorporation (20 pages) |