Strathblane
Glasgow
G63 9EH
Scotland
Director Name | Mr Mark Damian Aggleton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
Director Name | Dr John Pithie Ballantyne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 33 Newlands Road Glasgow G43 2JG Scotland |
Director Name | Dr Andrew James Blair |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 1/2 40 Highburgh Road Dowanhill Glasgow G12 9EF Scotland |
Director Name | Mr Stephen James Fox |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 93 Mount Annan Drive Glasgow Strathclyde G44 4RX Scotland |
Secretary Name | Mr Stephen James Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 93 Mount Annan Drive Glasgow Strathclyde G44 4RX Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Telephone | 01236 759053 |
---|---|
Telephone region | Coatbridge |
Registered Address | 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Dr Andrew James Blair 33.33% Ordinary |
---|---|
10 at £1 | Dr John Pithie Ballantyne 33.33% Ordinary |
10 at £1 | Stephen James Fox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,070,775 |
Cash | £80,098 |
Current Liabilities | £472,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 December 2021 | Delivered on: 10 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 August 2007 | Delivered on: 30 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 July 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
17 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
14 December 2021 | Satisfaction of charge 1 in full (1 page) |
10 December 2021 | Registration of charge SC3254890002, created on 2 December 2021 (15 pages) |
3 December 2021 | Termination of appointment of John Pithie Ballantyne as a director on 2 December 2021 (1 page) |
3 December 2021 | Appointment of Mr Mark Damian Aggleton as a director on 2 December 2021 (2 pages) |
3 December 2021 | Registered office address changed from 8 Willow Drive Craigneuk Airdrie Lanarkshire ML6 8AN to 26 Milngavie Road Strathblane Glasgow G63 9EH on 3 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Stephen James Fox as a secretary on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Andrew James Blair as a director on 2 December 2021 (1 page) |
3 December 2021 | Cessation of John Pithie Ballantyne as a person with significant control on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Stephen James Fox as a director on 2 December 2021 (1 page) |
3 December 2021 | Appointment of Elaine Aggleton as a director on 2 December 2021 (2 pages) |
3 December 2021 | Notification of Aggleton Enterprises Ltd as a person with significant control on 2 December 2021 (2 pages) |
3 December 2021 | Cessation of Stephen James Fox as a person with significant control on 2 December 2021 (1 page) |
3 December 2021 | Cessation of Andrew James Blair as a person with significant control on 2 December 2021 (1 page) |
23 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 June 2016 | Director's details changed for Dr Andrew James Blair on 1 April 2015 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Dr Andrew James Blair on 1 April 2015 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / john ballantyne / 04/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / john ballantyne / 04/07/2008 (1 page) |
17 July 2008 | Ad 01/09/07\gbp si 27@1=27\gbp ic 3/30\ (2 pages) |
17 July 2008 | Ad 01/09/07\gbp si 27@1=27\gbp ic 3/30\ (2 pages) |
6 February 2008 | Ad 14/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 February 2008 | Ad 14/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 December 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
6 December 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 81 berkeley street glasgow G3 7DX (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 81 berkeley street glasgow G3 7DX (1 page) |
30 August 2007 | Partic of mort/charge * (4 pages) |
30 August 2007 | Partic of mort/charge * (4 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | Incorporation (17 pages) |