Glasgow
G12 8JS
Scotland
Director Name | Mrs Joanne Matheson Casey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Brian Gillies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 November 2023) |
Role | Chartered Surveyor |
Country of Residence | Singapore |
Correspondence Address | C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Yong Hsin Yi Neil |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 27 November 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 November 2023) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 November 2023) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Brian Hughes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collectivworks 1 Bothwell Lane Glasgow G12 8JS Scotland |
Secretary Name | Deborah Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Jackson Drive Stepps Glasgow G33 6GE Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Mr Robert Gardiner Lowe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rose Terrace Perth Perthshire PH1 5HA Scotland |
Director Name | Mr Gerard Docherty |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Balbeggie Street Sandyhills Glasgow G32 9HQ Scotland |
Director Name | Mr John Maxwell Hobbs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Seton Terrace Glasgow G31 2HU Scotland |
Director Name | Mr Charles Alistair Forbes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Heriot Row Edinburgh EH3 6EN Scotland |
Director Name | Mr Donald Niall McLaughlin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirklee Circus Glasgow G12 0TW Scotland |
Director Name | Ms Diane McWade |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longcroft Gardens Linlithgow EH49 7RR Scotland |
Director Name | Miss Jane Wyllie McFadzean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2019) |
Role | Vp Commercial Marketing |
Country of Residence | England |
Correspondence Address | The Printworks 10 Otago Street Glasgow G12 8JH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2010) |
Correspondence Address | 5th Floor, 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | https://www.kiltr.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3347062 |
Telephone region | Glasgow |
Registered Address | C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.7k at £0.01 | Paul Atkinson 3.84% Ordinary |
---|---|
1.3k at £0.01 | Par Equity LLP 3.12% Ordinary |
1.1k at £0.01 | Mhcd Holding 1 Ug (Haftungsbeschrankt) 2.65% Ordinary |
6.6k at £0.01 | Scottish Enterprise Scottish Co-investment Fund 15.31% Ordinary |
6.2k at £0.01 | Scottish Enterprise 14.45% Ordinary |
5.3k at £0.01 | Barwell PLC 12.35% Ordinary |
5k at £0.01 | Brian Hughes 11.52% Ordinary |
5k at £0.01 | Stewart Alexander Fraser 11.52% Ordinary |
793 at £0.01 | Diane Mcwade 1.84% Ordinary |
681 at £0.01 | Adrem Technology LTD 1.58% Ordinary |
597 at £0.01 | Martin Ewart 1.39% Ordinary |
579 at £0.01 | John Mcneill 1.35% Ordinary |
495 at £0.01 | Par Nominees Limited (A/c G Martin) 1.15% Ordinary |
395 at £0.01 | Alan Steel 0.92% Ordinary |
376 at £0.01 | Michael Dickson 0.87% Ordinary |
357 at £0.01 | Colin Fraser 0.83% Ordinary |
351 at £0.01 | Par Nominees Limited (A/c P Atkinson) 0.82% Ordinary |
321 at £0.01 | Par Nominees Limited (A/c N Roden) 0.75% Ordinary |
294 at £0.01 | Oleg Dmitriev 0.68% Ordinary |
287 at £0.01 | David Gordon Robinson 0.67% Ordinary |
288 at £0.01 | Par Nominees Limited (A/c M Ewart) 0.67% Ordinary |
283 at £0.01 | Par Nominees Limited (A/c I Tudhope) 0.66% Ordinary |
256 at £0.01 | Guy Martin 0.60% Ordinary |
232 at £0.01 | Colin David Walker 0.54% Ordinary |
232 at £0.01 | Dino Squillino 0.54% Ordinary |
216 at £0.01 | Par Nominees Limited (A/c D Robinson) 0.50% Ordinary |
204 at £0.01 | Rob Lowe 0.47% Ordinary |
192 at £0.01 | Par Nominees Limited (A/c J Hall) 0.45% Ordinary |
174 at £0.01 | Angus Kennedy Morrison 0.40% Ordinary |
172 at £0.01 | Suzanne B. Mcneill 0.40% Ordinary |
167 at £0.01 | Par Nominees Limited (A/c J Mcneill) 0.39% Ordinary |
161 at £0.01 | Simon Best 0.37% Ordinary |
152 at £0.01 | Par Nominees Limited (A/c M Dickson) 0.35% Ordinary |
147 at £0.01 | Alan Lawson 0.34% Ordinary |
148 at £0.01 | Jim Kilcullen 0.34% Ordinary |
147 at £0.01 | Michael Empson 0.34% Ordinary |
148 at £0.01 | Yorsipp (Truestees) LTD (Laurie Dempster A/c 0678dem) 0.34% Ordinary |
139 at £0.01 | John Mccormack-private Pension 0.32% Ordinary |
134 at £0.01 | John Laurie Dempster 0.31% Ordinary |
131 at £0.01 | Gerard Docherty 0.30% Ordinary |
117 at £0.01 | Ian Tudhope 0.27% Ordinary |
112 at £0.01 | Par Nominees Limited (A/c Dempster Account 0678dem Yorsipp (Trustees LTD) 0.26% Ordinary |
98 at £0.01 | John Hall 0.23% Ordinary |
98 at £0.01 | Par Nominees Limited (A/c J Mccormack Private Pension Hornbuckle Mitchell Trustees LTD) 0.23% Ordinary |
98 at £0.01 | Par Nominees Limited (A/c L Dempster) 0.23% Ordinary |
98 at £0.01 | Par Nominees Limited (A/c M Sloots) 0.23% Ordinary |
98 at £0.01 | Par Nominees Limited (A/c P Mcnutt) 0.23% Ordinary |
88 at £0.01 | Par Nominees Limited (A/c S Mcneill) 0.20% Ordinary |
80 at £0.01 | Par Nominees Limited (A/c G Docherty) 0.19% Ordinary |
73 at £0.01 | Par Nominees Limited (A/c D Wynn) 0.17% Ordinary |
73 at £0.01 | Par Nominees Limited (A/c M Wynn) 0.17% Ordinary |
69 at £0.01 | Gina Gisborne 0.16% Ordinary |
69 at £0.01 | Justin Alexander Watts 0.16% Ordinary |
64 at £0.01 | Par Nominees Limited (A/c A Ross) 0.15% Ordinary |
59 at £0.01 | Russell Dalgleish 0.14% Ordinary |
56 at £0.01 | Par Nominees Limited (A/c A Lawson) 0.13% Ordinary |
51 at £0.01 | Par Nominees Limited (A/c S Best) 0.12% Ordinary |
49 at £0.01 | Michael Beamish 0.11% Ordinary |
39 at £0.01 | Ann Margaret Graham 0.09% Ordinary |
40 at £0.01 | John Patrick Mcardle 0.09% Ordinary |
38 at £0.01 | Par Nominees Limited (A/c J Mcardle) 0.09% Ordinary |
24 at £0.01 | Mary Mcgowne 0.06% Ordinary |
8 at £0.01 | Par Nominees Limited (A/c A Watts) 0.02% Ordinary |
9 at £0.01 | Par Nominees Limited (A/c R Dalgleish) 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,529 |
Cash | £25,398 |
Current Liabilities | £125,827 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 February 2020 | Delivered on: 11 March 2020 Persons entitled: Yong Hsin Yi Neil Classification: A registered charge Outstanding |
---|---|
28 November 2019 | Delivered on: 12 December 2019 Persons entitled: Brian Gillies Classification: A registered charge Outstanding |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
---|---|
15 September 2017 | Termination of appointment of John Maxwell Hobbs as a director on 19 May 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (11 pages) |
31 August 2016 | Director's details changed for Brian Hughes on 30 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Stewart Alexander Fraser on 30 August 2016 (2 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
11 August 2016 | Resolutions
|
25 July 2016 | Appointment of Dr Charles Alistair Forbes as a director on 25 July 2016 (2 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
24 June 2016 | Resolutions
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
14 December 2015 | Resolutions
|
11 December 2015 | Appointment of Mr John Maxwell Hobbs as a director on 7 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr John Maxwell Hobbs as a director on 7 December 2015 (2 pages) |
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 February 2015 | Termination of appointment of Gerard Docherty as a director on 31 January 2014 (1 page) |
4 November 2014 | Director's details changed for Brian Hughes on 23 October 2014 (2 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
10 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders (11 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 May 2014 | Director's details changed for Brian Hughes on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Brian Hughes on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
13 January 2014 | Memorandum and Articles of Association (25 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
4 December 2013 | Resolutions
|
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (12 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
31 May 2013 | Appointment of Mr Gerard Docherty as a director on 28 March 2013 (2 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
5 February 2013 | Resolutions
|
5 February 2013 | Resolutions
|
18 December 2012 | Registered office address changed from The Printworks, 10 Otago Street Glasgow G12 8JH on 18 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Robert Gardiner Lowe as a director on 24 September 2012 (1 page) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (11 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
31 July 2012 | Resolutions
|
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 April 2012 | Director's details changed for Brian Hughes Halferty on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Brian Hughes Halferty on 4 April 2012 (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
25 October 2011 | Director's details changed for Brian Hughes Halferty on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 July 2010 (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Resolutions
|
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Registered office address changed from Suite 1.03, Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Suite 1.03, Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 9 June 2011 (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
7 June 2011 | Resolutions
|
7 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
17 March 2011 | Director's details changed for Brian Hughes Halferty on 27 August 2010 (2 pages) |
17 March 2011 | Director's details changed for Brian Hughes Halferty on 27 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (10 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Resolutions
|
12 August 2010 | Termination of appointment of Deborah Fraser as a secretary (2 pages) |
12 August 2010 | Appointment of Mr Alexander Charles Gordon Mackie as a director (3 pages) |
12 August 2010 | Appointment of Mr Robert Gardinier Lowe as a director (3 pages) |
12 August 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (3 pages) |
6 August 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Registered office address changed from 59 Jackson Drive Stepps Glasgow G33 6GE on 19 October 2009 (2 pages) |
25 September 2009 | Ad 23/09/09\gbp si [email protected]=27.76\gbp ic 13.1/40.86\ (4 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Gbp nc 111.1/138.86\23/09/09 (2 pages) |
25 September 2009 | S-div (1 page) |
28 August 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
3 August 2009 | Ad 29/07/09\gbp si [email protected]=11.1\gbp ic 2/13.1\ (2 pages) |
3 August 2009 | Return made up to 19/09/08; full list of members; amend (6 pages) |
3 August 2009 | Gbp nc 100/111.1\29/07/09 (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | S-div (1 page) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
24 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2007 | Incorporation (13 pages) |