Thornliebank
Glasgow
G46 7UN
Scotland
Director Name | Mr Paul Gerard Burns |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 19 Langhaul Avenue Crookston Glasgow Lanarkshire G53 7RW Scotland |
Director Name | Mr Timothy Michael Charles Hunt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Glenbervie Wynd Riverdale Irvine KA11 4DL Scotland |
Director Name | Mr James Tweedie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 June 2008) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Road Kilmarnock Ayrshire KA3 6GA Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Website | firstchoicefinancescotland.co.uk |
---|
Registered Address | 11 Deaconsbank Avenue Thornliebank Glasgow G46 7UN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 4 other UK companies use this postal address |
150 at £1 | Edward Tweedie 98.04% Ordinary |
---|---|
1 at £1 | Adam Tweedie 0.65% Ordinary C |
1 at £1 | Elaine Tweedie 0.65% Ordinary B |
1 at £1 | Elise Tweedie 0.65% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£4,637 |
Cash | £823 |
Current Liabilities | £25,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
13 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
13 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 11 Deaconsbank Avenue Thornliebank Glasgow G46 7UN on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 11 Deaconsbank Avenue Thornliebank Glasgow G46 7UN on 15 December 2015 (1 page) |
10 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 May 2015 | Amended total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 May 2015 | Amended total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 1 July 2012
|
16 March 2015 | Statement of capital following an allotment of shares on 1 July 2012
|
16 March 2015 | Statement of capital following an allotment of shares on 1 July 2012
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
Statement of capital on 2015-03-23
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
Statement of capital on 2015-03-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
20 August 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
6 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
29 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Director's details changed for Mr Edward Tweedie on 19 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Edward Tweedie on 19 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
18 June 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
18 June 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
11 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
4 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated director paul burns (1 page) |
6 June 2008 | Appointment terminated director james tweedie (1 page) |
6 June 2008 | Appointment terminated director paul burns (1 page) |
6 June 2008 | Appointment terminated director james tweedie (1 page) |
11 February 2008 | Company name changed htb leisure LIMITED\certificate issued on 09/02/08 (2 pages) |
11 February 2008 | Company name changed htb leisure LIMITED\certificate issued on 09/02/08 (2 pages) |
9 February 2008 | Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
19 June 2007 | Incorporation (14 pages) |
19 June 2007 | Incorporation (14 pages) |