Glasgow
G3 7PY
Scotland
Director Name | Mr Charles Russell Macfarlane Broadley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 days after company formation) |
Appointment Duration | 6 years (resigned 03 July 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Director Name | Islerose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 2011) |
Correspondence Address | Mauldslie House Rosebank Carluke Lanark ML8 5HW Scotland |
Registered Address | 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Linklad LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,388 |
Cash | £379 |
Current Liabilities | £138,279 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
17 October 2007 | Delivered on: 27 October 2007 Persons entitled: Burnfield Builders & Demolishers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Inveroe, lanark road west, balerno MID109703. Outstanding |
---|---|
17 October 2007 | Delivered on: 26 October 2007 Persons entitled: Ian Macdonald Ross and Others Classification: Standard security Secured details: Implementation of missives constituted by letters between miller samuel and bell & scott dated 27/09/07. Particulars: The subjects at inveroe, lanark road west, balerno-title number MID109703. Outstanding |
23 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
30 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
7 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
15 November 2018 | Registered office address changed from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 15 November 2018 (1 page) |
26 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of John Hugh Macdonald as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of John Hugh Macdonald as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 January 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 July 2013 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Charles Broadley as a director (1 page) |
4 July 2013 | Termination of appointment of Charles Broadley as a director (1 page) |
4 July 2013 | Appointment of Mr John Hugh Macdonald as a director (2 pages) |
4 July 2013 | Appointment of Mr John Hugh Macdonald as a director (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Islerose Limited as a director (1 page) |
11 August 2011 | Termination of appointment of Islerose Limited as a director (1 page) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
13 May 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Charles Russell Macfarlane Broadley on 15 June 2010 (2 pages) |
5 July 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
5 July 2010 | Director's details changed for Islerose Limited on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Islerose Limited on 15 June 2010 (2 pages) |
5 July 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
5 July 2010 | Director's details changed for Charles Russell Macfarlane Broadley on 15 June 2010 (2 pages) |
20 August 2009 | Return made up to 15/06/09; full list of members (5 pages) |
20 August 2009 | Return made up to 15/06/09; full list of members (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
10 October 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
10 September 2007 | Ad 24/08/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
10 September 2007 | Ad 24/08/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |