Glasgow
G11 7RT
Scotland
Secretary Name | Mr Robin John McDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 4b Kirklands Greenock Road Largs KA30 8PG Scotland |
Director Name | Mr Paul Robin McDougall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Mature Student |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Court Edinburgh EH7 4LA Scotland |
Director Name | Jill Wallace McDougall |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4b Kirklands Greenock Road Largs KA30 8PG Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,507 |
Current Liabilities | £2,538 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
13 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
4 July 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
4 July 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
18 June 2017 | Secretary's details changed for Mr Robin John Mcdougall on 1 May 2017 (1 page) |
18 June 2017 | Secretary's details changed for Mr Robin John Mcdougall on 1 May 2017 (1 page) |
27 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 October 2016 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page) |
15 October 2016 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page) |
26 May 2016 | Register inspection address has been changed from 12 Royal Terr., Glasgow U.K. G3 7NY United Kingdom to 23 Crow Road Glasgow G11 7RT (1 page) |
26 May 2016 | Termination of appointment of Jill Wallace Mcdougall as a director on 22 May 2016 (1 page) |
26 May 2016 | Register inspection address has been changed from 12 Royal Terr., Glasgow U.K. G3 7NY United Kingdom to 23 Crow Road Glasgow G11 7RT (1 page) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of Jill Wallace Mcdougall as a director on 22 May 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 July 2015 | Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page) |
12 July 2015 | Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page) |
12 July 2015 | Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
12 July 2015 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
12 July 2015 | Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
12 July 2015 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 November 2014 | Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages) |
23 November 2014 | Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
1 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
10 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
10 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
11 July 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
20 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 12 royal terrace glasgow G3 7NY (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 12 royal terrace glasgow G3 7NY (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Nc inc already adjusted 16/08/06 (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Nc inc already adjusted 16/08/06 (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Resolutions
|
23 May 2006 | Incorporation (17 pages) |
23 May 2006 | Incorporation (17 pages) |