Glasgow
G2 3EX
Scotland
Director Name | Mr Donald Roderick Murray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Ms Tracy Jane Milligan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Secretary Name | PRP Legal Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Elizabeth Anne Dingwall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Crescent Road Ardrossan KA22 8EA Scotland |
Director Name | Mr Robert Brendan Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Secretary Name | Elizabeth Anne Dingwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Crescent Road Ardrossan KA22 8EA Scotland |
Director Name | Euan Thomas Cameron Kennedy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Millhouse Of Aiket Aiket Road Dunlop Kilmarnock Ayrshire KA3 4BP Scotland |
Director Name | David James Paul |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Langlea Gardens Cambuslang Glasgow G72 8EE Scotland |
Director Name | John Webber Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr David Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr James Anthony McCusker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Peterkins Robertson Paul Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2012) |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Registered Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
11 February 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2022 | Appointment of Ms Tracy Jane Milligan as a director on 18 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of James Anthony Mccusker as a director on 18 August 2022 (1 page) |
30 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 June 2021 | Appointment of Mr James Anthony Mccusker as a director on 28 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Robert Brendan Cameron as a director on 28 June 2021 (1 page) |
28 June 2021 | Appointment of Mr Donald Roderick Murray as a director on 28 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of John Webber Fraser as a director on 28 June 2021 (1 page) |
3 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Termination of appointment of David Morris as a director on 13 December 2018 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
7 February 2019 | Change of details for Prp Pegal Ltd as a person with significant control on 27 March 2017 (2 pages) |
7 February 2019 | Director's details changed for Mr Gordon Andrew Fraser on 7 February 2019 (2 pages) |
7 February 2019 | Director's details changed for John Webber Fraser on 7 February 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
22 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Appointment of Mr David Morris as a director on 12 December 2016 (2 pages) |
7 August 2017 | Appointment of Mr David Morris as a director on 12 December 2016 (2 pages) |
7 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page) |
28 March 2013 | Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page) |
28 March 2013 | Appointment of Prp Legal Limited as a secretary (2 pages) |
28 March 2013 | Appointment of Mr Alan Paton as a director (2 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Appointment of Prp Legal Limited as a secretary (2 pages) |
28 March 2013 | Appointment of Mr Alan Paton as a director (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of David Paul as a director (1 page) |
9 March 2012 | Termination of appointment of Elizabeth Dingwall as a director (1 page) |
9 March 2012 | Termination of appointment of Elizabeth Dingwall as a secretary (1 page) |
9 March 2012 | Appointment of Peterkins Robertson Paul Llp as a secretary (2 pages) |
9 March 2012 | Termination of appointment of David Paul as a director (1 page) |
9 March 2012 | Director's details changed for Robert Brendan Cameron on 15 February 2012 (2 pages) |
9 March 2012 | Termination of appointment of Elizabeth Dingwall as a secretary (1 page) |
9 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2012 | Termination of appointment of Elizabeth Dingwall as a director (1 page) |
9 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Robert Brendan Cameron on 15 February 2012 (2 pages) |
9 March 2012 | Appointment of Peterkins Robertson Paul Llp as a secretary (2 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Gordon Andrew Fraser on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Gordon Andrew Fraser on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Robert Brendan Cameron on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Robert Brendan Cameron on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Robert Brendan Cameron on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Gordon Andrew Fraser on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated director euan kennedy (1 page) |
17 February 2009 | Appointment terminated director euan kennedy (1 page) |
16 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Incorporation (17 pages) |