90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Ms Alexandra Gourlay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Riddrie Knowes Glasgow G33 2QH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Colin Mclean Beattie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,899 |
Current Liabilities | £544,305 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
25 March 2013 | Delivered on: 28 March 2013 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due in terms of the missives. Particulars: 219 and 221 high street glasgow and 4 and 6 nicholas street glasgow GLA49611. 19,21 and 25 george street glasgow 27 george street glasgow and 8,10 and 12 nicholas street glasgow GLA153174. 9/11 george street glasgow GLA194407. Ground floor shop 13-15 george street glasgow GLA140245. Outstanding |
---|
18 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
---|---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
3 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
23 November 2022 | Registered office address changed from C/O C/O Dallas Mc Millan 70 West Regent Street Glasgow G2 2QZ to 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW on 23 November 2022 (1 page) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 April 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 July 2012 | Appointment of Mr Colin Maclean Beattie as a director (2 pages) |
23 July 2012 | Registered office address changed from C/O Oran Mor 721 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Alexandra Gourlay as a director (1 page) |
23 July 2012 | Termination of appointment of Alexandra Gourlay as a director (1 page) |
23 July 2012 | Registered office address changed from C/O Oran Mor 721 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 23 July 2012 (1 page) |
23 July 2012 | Appointment of Mr Colin Maclean Beattie as a director (2 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow Strathclyde Scotland on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow Strathclyde Scotland on 12 April 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Company name changed bishop loch homes (high street) LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed bishop loch homes (high street) LIMITED\certificate issued on 27/04/11
|
7 January 2011 | Registered office address changed from C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX Scotland on 7 January 2011 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 December 2010 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 December 2010 (1 page) |
28 December 2010 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 December 2010 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
24 November 2009 | Annual return made up to 2 April 2009 (7 pages) |
24 November 2009 | Annual return made up to 2 April 2009 (7 pages) |
24 November 2009 | Annual return made up to 2 April 2009 (7 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 October 2008 | Return made up to 02/04/08; full list of members (6 pages) |
13 October 2008 | Return made up to 02/04/08; full list of members (6 pages) |
9 September 2008 | Appointment terminate, director stephen mabbot LTD. Logged form (1 page) |
9 September 2008 | Director appointed alexandra gourlay (2 pages) |
9 September 2008 | Appointment terminate, secretary brian reid LTD. Logged form (1 page) |
9 September 2008 | Appointment terminate, director stephen mabbot LTD. Logged form (1 page) |
9 September 2008 | Director appointed alexandra gourlay (2 pages) |
9 September 2008 | Appointment terminate, secretary brian reid LTD. Logged form (1 page) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |