Newton Mearns
Glasgow
G77 5QN
Scotland
Secretary Name | Eric McDermott |
---|---|
Status | Current |
Appointed | 20 March 2010(3 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 61 Larchfield Avenue Newton Mearns Glasgow G77 5QN Scotland |
Director Name | Adam James Taylor |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Freelance Audio Engineer |
Correspondence Address | Flat 3/1 54 Hughenden Lane Glasgow Lanarkshire G12 9XJ Scotland |
Director Name | Nicola Jane Taylor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Freelance Writer |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 54 Hughenden Lane Glasgow Lanarkshire G12 9XJ Scotland |
Director Name | Ms Amy Elizabeth Burns |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Freelance Writer |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 54 Hughenden Lane Glasgow Lanarkshire G12 9XJ Scotland |
Secretary Name | Nicola Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 54 Hughenden Lane Glasgow Lanarkshire G12 9XJ Scotland |
Director Name | Susan Di Ciacca |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hutton, Westerlands Park Anniesland Glasgow Strathclyde G12 Off Scotland |
Director Name | Mrs Susan Diciacca |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 8 Hutton Westerlands Park Glasgow G12 Scotland |
Director Name | Julie McDermott |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westcoldstream Farm Strathaven Lanarkshire ML10 6SU Scotland |
Secretary Name | Mrs Susan Diciacca |
---|---|
Status | Resigned |
Appointed | 01 September 2009(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 8 Hutton Westerlands Park Anniesland Glasgow G12 Scotland |
Secretary Name | Mrs Susan Diciacca |
---|---|
Status | Resigned |
Appointed | 01 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2010) |
Role | Company Director |
Correspondence Address | 8 Hutton Westerlands Park Glasgow G12 Scotland |
Secretary Name | SJN Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2009) |
Correspondence Address | The Slipway Inverasdale Poolewe Ross-Shire IV22 2LN Scotland |
Secretary Name | Glasgow City Flats Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Correspondence Address | 8 Hutton Westerlands Park Glasgow G12 Scotland |
Website | glasgowcityflats.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2263534 |
Telephone region | Glasgow |
Registered Address | 59 James Watt Street Glasgow G2 8NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Eric Mcdermott 50.00% Ordinary A |
---|---|
50 at £1 | Eric Mcdermott 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £54,242 |
Cash | £253,501 |
Current Liabilities | £252,456 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
16 April 2015 | Delivered on: 17 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
11 March 2024 | Change of details for Mr Eric Mcdermott as a person with significant control on 1 January 2024 (2 pages) |
21 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 April 2015 | Registration of charge SC3177300001, created on 16 April 2015 (8 pages) |
17 April 2015 | Registration of charge SC3177300001, created on 16 April 2015 (8 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Eric Mcdermott on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Eric Mcdermott on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Eric Mcdermott on 5 March 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Mr Eric Mcdermott on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Eric Mcdermott on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Eric Mcdermott on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Eric Mcdermott on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Eric Mcdermott on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 8 Hutton Westerlands Park Glasgow G12 0FF Scotland on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 8 Hutton Westerlands Park Glasgow G12 0FF Scotland on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 8 Hutton Westerlands Park Glasgow G12 0FF Scotland on 8 November 2011 (1 page) |
8 November 2011 | Secretary's details changed for Eric Mcdermott on 8 November 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Mr Eric Mcdermott on 5 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Eric Mcdermott on 5 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Mr Eric Mcdermott on 5 March 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 December 2010 | Termination of appointment of Susan Di Ciacca as a director (1 page) |
9 December 2010 | Appointment of Eric Mcdermott as a secretary (2 pages) |
9 December 2010 | Appointment of Eric Mcdermott as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Julie Mcdermott as a director (1 page) |
9 December 2010 | Termination of appointment of Susan Di Ciacca as a director (1 page) |
9 December 2010 | Termination of appointment of Julie Mcdermott as a director (1 page) |
9 December 2010 | Termination of appointment of Susan Diciacca as a secretary (1 page) |
9 December 2010 | Termination of appointment of Susan Diciacca as a secretary (1 page) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Susan Di Ciacca on 5 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Susan Di Ciacca on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Susan Di Ciacca on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Julie Mcdermott on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Julie Mcdermott on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Julie Mcdermott on 5 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Termination of appointment of Susan Diciacca as a director (1 page) |
17 March 2010 | Appointment of Mrs Susan Diciacca as a secretary (1 page) |
17 March 2010 | Termination of appointment of Susan Diciacca as a director (1 page) |
17 March 2010 | Appointment of Glasgow City Flats Ltd as a secretary (1 page) |
17 March 2010 | Termination of appointment of Glasgow City Flats Ltd as a secretary (1 page) |
17 March 2010 | Appointment of Glasgow City Flats Ltd as a secretary (1 page) |
17 March 2010 | Termination of appointment of Glasgow City Flats Ltd as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Susan Diciacca as a secretary (1 page) |
15 March 2010 | Termination of appointment of Susan Diciacca as a secretary (1 page) |
15 March 2010 | Termination of appointment of Susan Diciacca as a secretary (1 page) |
24 February 2010 | Appointment of Mr Eric Mcdermott as a director (2 pages) |
24 February 2010 | Appointment of Mr Eric Mcdermott as a director (2 pages) |
15 December 2009 | Registered office address changed from the Slipway Inverasdale Poolewe Ross-Shire IV22 2LN on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from the Slipway Inverasdale Poolewe Ross-Shire IV22 2LN on 15 December 2009 (1 page) |
11 December 2009 | Appointment of Mrs. Susan Diciacca as a director (1 page) |
11 December 2009 | Appointment of Mrs. Susan Diciacca as a director (1 page) |
23 September 2009 | Secretary appointed mrs. Susan diciacca (1 page) |
23 September 2009 | Secretary appointed mrs. Susan diciacca (1 page) |
23 September 2009 | Director appointed julie mcdermott (1 page) |
23 September 2009 | Director appointed julie mcdermott (1 page) |
22 September 2009 | Appointment terminated director nicola taylor (1 page) |
22 September 2009 | Appointment terminated director adam taylor (1 page) |
22 September 2009 | Appointment terminated secretary sjn consultants LIMITED (1 page) |
22 September 2009 | Appointment terminated secretary sjn consultants LIMITED (1 page) |
22 September 2009 | Appointment terminated director nicola taylor (1 page) |
22 September 2009 | Appointment terminated director amy burns (1 page) |
22 September 2009 | Appointment terminated director adam taylor (1 page) |
22 September 2009 | Appointment terminated director amy burns (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 August 2009 | Director appointed susan di ciacca (2 pages) |
19 August 2009 | Director appointed susan di ciacca (2 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 May 2008 | Appointment terminated secretary nicola taylor (1 page) |
1 May 2008 | Appointment terminated secretary nicola taylor (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from flat 3/1, 54 hughenden lane glasgow lanarkshire G12 9XJ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from flat 3/1, 54 hughenden lane glasgow lanarkshire G12 9XJ (1 page) |
1 May 2008 | Secretary appointed sjn consultants LIMITED (2 pages) |
1 May 2008 | Secretary appointed sjn consultants LIMITED (2 pages) |
11 March 2008 | Director's change of particulars / adam taylor / 01/10/2007 (1 page) |
11 March 2008 | Director's change of particulars / adam taylor / 01/10/2007 (1 page) |
11 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
20 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
20 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
5 March 2007 | Incorporation (12 pages) |
5 March 2007 | Incorporation (12 pages) |