Glasgow
G41 5NF
Scotland
Secretary Name | Mr Thomas Elder Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 22 Third Gardens Glasgow G41 5NF Scotland |
Director Name | Richard Gordon Edmiston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Forfar Avenue Glasgow Lanarkshire G52 3JF Scotland |
Director Name | Mr Paul Stuart Binns Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2011) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Spring Grove Barkisland Halifax West Yorkshire HX4 0EE |
Director Name | Ian MacDonald Dale |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Speirs Road Bearsden Glasgow East Dunbartonshire G61 2NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Third Gardens Glasgow Lanarkshire G41 5NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1.5k at £1 | Jessie Marshall 75.00% Ordinary |
---|---|
500 at £1 | H. Morris & Co., LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £2,000 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 April 2011 | Termination of appointment of Richard Edmiston as a director (1 page) |
20 April 2011 | Termination of appointment of Paul Wood as a director (1 page) |
20 April 2011 | Termination of appointment of Ian Dale as a director (1 page) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
27 April 2010 | Appointment of Ian Macdonald Dale as a director (3 pages) |
10 February 2010 | Director's details changed for Richard Gordon Edmiston on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Richard Gordon Edmiston on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 470175 86 drumbreck road glasgow lanarkshire G41 sn (1 page) |
6 May 2008 | Return made up to 19/01/08; full list of members (8 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from, P.O. box 470175, 86 drumbreck road, glasgow, G41 4SW (1 page) |
27 February 2008 | Ad 19/01/07\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages) |
19 January 2008 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Ad 19/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
19 January 2007 | Incorporation (16 pages) |