Glasgow
G1 4DH
Scotland
Director Name | Mrs Lindsay Provan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Park Circus Place Glasgow G3 6AN Scotland |
Director Name | Mr Craig Brock |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 40 St. Enoch Square Glasgow G1 4DH Scotland |
Secretary Name | Mr Gordon William Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 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 | 11 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2215343 |
---|---|
Telephone region | Glasgow |
Registered Address | 40 St. Enoch Square Glasgow G1 4DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Elaine Brock 49.00% Ordinary |
---|---|
49 at £1 | Lindsay Brock 49.00% Ordinary |
2 at £1 | Craig Brock 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£507,959 |
Cash | £2,304 |
Current Liabilities | £2,042,404 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
19 November 2007 | Delivered on: 5 December 2007 Satisfied on: 22 October 2015 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at bramah avenue, scottish enterprise technology park, east kilbride-title number LAN197307. Fully Satisfied |
---|---|
28 October 2007 | Delivered on: 16 November 2007 Persons entitled: Dunbar Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 June 2020 | Registered office address changed from 10 Park Circus Place Glasgow G3 6AN Scotland to 40 st. Enoch Square Glasgow G1 4DH on 25 June 2020 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
25 June 2019 | Change of details for Miss Lindsay Brock as a person with significant control on 2 July 2018 (2 pages) |
25 June 2019 | Director's details changed for Miss Lindsay Brock on 2 July 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
6 April 2018 | Registered office address changed from 40 st Enoch Square Glasgow G1 4DH to 10 Park Circus Place Glasgow G3 6AN on 6 April 2018 (1 page) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Miss Elaine Brock on 23 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Miss Elaine Brock on 23 June 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 October 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2015 | Satisfaction of charge 2 in full (4 pages) |
8 July 2015 | Director's details changed for Mr Craig Brock on 17 January 2015 (2 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Miss Elaine Brock on 12 June 2014 (2 pages) |
8 July 2015 | Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages) |
8 July 2015 | Director's details changed for Miss Elaine Brock on 12 June 2014 (2 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Craig Brock on 17 January 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 June 2014 | Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages) |
24 June 2014 | Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 June 2013 | Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages) |
24 June 2013 | Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2012 | Director's details changed for Miss Elaine Brock on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Miss Elaine Brock on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages) |
15 June 2012 | Appointment of Miss Elaine Brock as a director (2 pages) |
15 June 2012 | Director's details changed for Miss Elaine Brock on 29 September 2011 (2 pages) |
15 June 2012 | Appointment of Miss Elaine Brock as a director (2 pages) |
15 June 2012 | Appointment of Miss Elaine Brock as a director (2 pages) |
15 June 2012 | Appointment of Miss Elaine Brock as a director (2 pages) |
15 June 2012 | Termination of appointment of Gordon Henry as a secretary (1 page) |
15 June 2012 | Termination of appointment of Gordon Henry as a secretary (1 page) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
15 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 40 st.enoch square glasgow G1 4DH (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 40 st.enoch square glasgow G1 4DH (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
11 June 2007 | Incorporation (17 pages) |
11 June 2007 | Incorporation (17 pages) |