61 Trefoil Avenue, Shawlands
Glasgow
G41 3PB
Scotland
Secretary Name | David Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Self Employed |
Correspondence Address | 114 Strathblane Road Milngavie Glasgow G62 8HD Scotland |
Secretary Name | Rosemary McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/1 21, Margaret Street Greenock PA16 8BU Scotland |
Website | davidelindsayarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3323411 |
Telephone region | Glasgow |
Registered Address | Curated House, 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
980 at £1 | David Edward Lindsay 98.00% Ordinary |
---|---|
20 at £1 | David Lindsay Snr 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,039 |
Current Liabilities | £2,815 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Outstanding |
---|---|
25 March 2015 | Delivered on: 25 March 2015 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Particulars: Plots 12, 13 & 14 at ford road, kilcreggan, helensburgh. Outstanding |
28 September 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
---|---|
9 September 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 July 2018 | Registered office address changed from 116 Shakespeare Street Glasgow G20 8LF to 19 Glasgow Road Paisley PA1 3QX on 21 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
25 March 2015 | Registration of charge SC3276430002, created on 20 March 2015 (10 pages) |
25 March 2015 | Registration of charge SC3276430001, created on 25 March 2015 (14 pages) |
25 March 2015 | Registration of charge SC3276430001, created on 25 March 2015 (14 pages) |
25 March 2015 | Registration of charge SC3276430002, created on 20 March 2015 (10 pages) |
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland to 116 Shakespeare Street Glasgow G20 8LF on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland to 116 Shakespeare Street Glasgow G20 8LF on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland to 116 Shakespeare Street Glasgow G20 8LF on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
3 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
31 October 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
29 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
12 April 2011 | Registered office address changed from Flat 3/1, 61 Trefoil Avenue Shawlands Glasgow G41 3PB on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Flat 3/1, 61 Trefoil Avenue Shawlands Glasgow G41 3PB on 12 April 2011 (1 page) |
28 September 2010 | Director's details changed for David Edward Lindsay on 12 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for David Edward Lindsay on 12 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
12 May 2008 | Ad 12/07/07\gbp si 980@1=980\gbp ic 20/1000\ (2 pages) |
12 May 2008 | Ad 12/07/07\gbp si 980@1=980\gbp ic 20/1000\ (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 July 2007 | Incorporation (15 pages) |
12 July 2007 | Incorporation (15 pages) |