Waverley Place
Glasgow
Lanarkshire
G41 3QS
Scotland
Secretary Name | Robert Graeme Edward Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 31 August 2021) |
Role | Accountant |
Correspondence Address | 36 Ravenswood Drive Waverley Park Glasgow G41 3QS Scotland |
Director Name | Robert Graeme Edward Holmes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Ravenswood Drive Waverley Park Glasgow G41 3QS Scotland |
Secretary Name | Miss Linda McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ravenswood Drive Waverley Place Glasgow Lanarkshire G41 3QS Scotland |
Secretary Name | Patrick Scott McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 August 2007) |
Role | Social Work Manager |
Correspondence Address | 50 Dixon Avenue Glasgow G42 8EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 36 Ravenswood Drive Waverley Park Glasgow G41 3QS Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
100 at £1 | Linda Mcarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,480 |
Cash | £1,261 |
Current Liabilities | £3,430 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
11 March 2008 | Delivered on: 19 March 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eight colston gardens bishopbriggs glasgow GLA22212. Outstanding |
---|
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
16 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Linda Mcarthur on 11 October 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Director's details changed for Linda Mcarthur on 30 October 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 1 dumgoyne drive bearsden glasgow G61 3AP (1 page) |
10 November 2006 | Ad 31/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |