130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary Name | Mrs Margaret Lilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Margaret McLaughlin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Nurse |
Correspondence Address | 40 Avonbank Crescent Hamilton South Lanarkshire ML3 7PD Scotland |
Secretary Name | Ballentyne Reid & Co. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 22 Moorfield Road Prestwick Ayrshire KA9 2HW Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Edward Lilley 50.00% Ordinary |
---|---|
50 at £1 | Margaret Lilley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,500 |
Cash | £31,237 |
Current Liabilities | £406,129 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 July 2012 | Delivered on: 2 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 August 2015 | Register inspection address has been changed from Unit 1 Evans Business Centre South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB Scotland to Unit 25 Whistleberry Park Hamilton Lanarkshire ML3 0ED (1 page) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for James Edward Lilley on 17 December 2011 (2 pages) |
18 August 2012 | Secretary's details changed for Mrs Margaret Lilley on 17 December 2011 (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 December 2011 | Registered office address changed from 40 Avonbank Crescent Hamilton ML3 7PD on 22 December 2011 (1 page) |
19 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 August 2009 | Secretary's change of particulars / margaret mclaughlin / 26/07/2008 (1 page) |
14 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
2 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 22 moorfield road prestwick ayrshire KA9 2HW (1 page) |
18 July 2007 | Incorporation (11 pages) |