Gourock Ropeworks Bay Street
Port Glasgow
PA14 5EN
Scotland
Director Name | Mr Gavin Stuart Cuthbertson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Tower Place Milngavie Glasgow G62 8HU Scotland |
Director Name | Mr Kenneth David Stuart Ross |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/33 Portland Gardens Edinburgh EH6 6NJ Scotland |
Director Name | Mr Rory Mackay McGinley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 652-654 Argyle Street Glasgow G3 8UF Scotland |
Secretary Name | Desmond Vincent Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Moorhouse Avenue Paisley Renfrewshire PA2 9NY Scotland |
Director Name | Mr David Monaghan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Moorpark Square Renfrew PA4 8DB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 652-654 Argyle Street Glasgow G3 8UF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,008 |
Cash | £58,458 |
Current Liabilities | £200,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
5 September 2013 | Delivered on: 23 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
27 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Rory Mackay Mcginley as a director on 1 April 2020 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 652-654 Argyle Street Glasgow G3 8UF on 12 August 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
3 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
3 May 2016 | Change of share class name or designation (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 October 2014 | Termination of appointment of Desmond Vincent Mullen as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Desmond Vincent Mullen as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Desmond Vincent Mullen as a secretary on 6 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward Street Glasgow G41 1HJ Scotland on 11 July 2014 (1 page) |
5 June 2014 | Termination of appointment of David Monaghan as a director (1 page) |
5 June 2014 | Termination of appointment of David Monaghan as a director (1 page) |
23 September 2013 | Registration of charge 3251740001 (17 pages) |
23 September 2013 | Registration of charge 3251740001 (17 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Director's details changed for Mr Gavin Cuthbertson on 8 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Director's details changed for Mr Gavin Cuthbertson on 8 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Director's details changed for Mr Gavin Cuthbertson on 8 June 2013 (2 pages) |
13 June 2013 | Appointment of Mr Kenneth David Stuart Ross as a director (2 pages) |
13 June 2013 | Appointment of Mr Kenneth David Stuart Ross as a director (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Director's details changed for David Monaghan on 8 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr James Patrick Ward on 8 June 2011 (2 pages) |
20 July 2011 | Director's details changed for David Monaghan on 8 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for David Monaghan on 8 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Mr James Patrick Ward on 8 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Mr James Patrick Ward on 8 June 2011 (2 pages) |
20 May 2011 | Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow G1 2DT on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow G1 2DT on 20 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Director's details changed for James Patrick Ward on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for David Monaghan on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for James Patrick Ward on 1 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for James Patrick Ward on 1 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for David Monaghan on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for David Monaghan on 1 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Director's change of particulars / james ward / 01/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / james ward / 01/06/2008 (1 page) |
26 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
6 November 2007 | Ad 01/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 November 2007 | Ad 01/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
29 June 2007 | Ad 13/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2007 | Ad 13/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
8 June 2007 | Incorporation (17 pages) |
8 June 2007 | Incorporation (17 pages) |