16 Gordon Street
Glasgow
G1 3PT
Scotland
Director Name | Kingsley William Alexander Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Glen Gardens Kilmacolm Inverclyde PA13 4PX Scotland |
Secretary Name | Rhonda Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Finlaystone Road Kilmacolm Inverclyde PA13 4RB Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Secretary Name | Mr Blair John McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5a South Park Road Hamilton South Lanarkshire ML3 6PH Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Brian Daniel Gifford |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2015(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Website | www.scottishcapitalist.com |
---|
Registered Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
21 February 2022 | Cessation of Brian Daniel Gifford as a person with significant control on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Brian Daniel Gifford as a director on 21 February 2022 (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 October 2013 | Director's details changed for John Mcglynn on 1 October 2012 (2 pages) |
2 October 2013 | Director's details changed for John Mcglynn on 1 October 2012 (2 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
1 October 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
1 October 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Change of name with request to seek comments from relevant body (2 pages) |
8 December 2009 | Company name changed burnside 124 LIMITED\certificate issued on 08/12/09
|
8 December 2009 | Change of name with request to seek comments from relevant body (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Company name changed burnside 124 LIMITED\certificate issued on 08/12/09
|
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
29 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
28 September 2007 | Incorporation (22 pages) |
28 September 2007 | Incorporation (22 pages) |