Glasgow
G2 2QZ
Scotland
Director Name | Mr John Neil Macleod |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2007(2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Ms Lynne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2007(2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mhairi Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kirklee Road Kirklee Glasgow G12 0TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | crabshakk.com |
---|
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | John Neil Macleod 50.00% Ordinary |
---|---|
50 at £1 | Lynne Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,533 |
Cash | £367 |
Current Liabilities | £189,047 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
8 March 2022 | Delivered on: 24 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 December 2008 | Delivered on: 12 December 2008 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
---|---|
2 November 2022 | Statement of capital following an allotment of shares on 17 October 2022
|
2 November 2022 | Resolutions
|
2 November 2022 | Resolutions
|
27 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
25 March 2022 | Satisfaction of charge 1 in full (1 page) |
24 March 2022 | Registration of charge SC3325110002, created on 8 March 2022 (4 pages) |
23 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
6 January 2022 | Resolutions
|
6 January 2022 | Statement of capital following an allotment of shares on 24 December 2021
|
6 January 2022 | Change of share class name or designation (2 pages) |
6 January 2022 | Memorandum and Articles of Association (23 pages) |
23 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
27 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
8 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 October 2019 | Director's details changed for Mr John Neil Macleod on 2 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 October 2019 | Director's details changed for Ms Lynne Jones on 2 October 2019 (2 pages) |
21 October 2019 | Change of details for Mr John Neil Macleod as a person with significant control on 2 October 2019 (2 pages) |
21 October 2019 | Change of details for Ms Lynne Jones as a person with significant control on 2 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Ms Lynne Jones on 2 October 2019 (1 page) |
23 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
7 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
6 December 2016 | Registered office address changed from 5 Bellshaugh Lane Glasgow Lanarkshire G12 0PE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 5 Bellshaugh Lane Glasgow Lanarkshire G12 0PE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 6 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Director's details changed for Lynne Jones on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Lynne Jones on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Neil Macleod on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Neil Macleod on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
9 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 November 2008 | Appointment terminated director mhairi taylor (1 page) |
17 November 2008 | Appointment terminated director mhairi taylor (1 page) |
11 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 22 herbert street glasgow G20 6NB (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 22 herbert street glasgow G20 6NB (1 page) |
3 July 2008 | Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
29 December 2007 | Resolutions
|
29 December 2007 | Registered office changed on 29/12/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
28 December 2007 | Company name changed inchcove LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed inchcove LIMITED\certificate issued on 28/12/07 (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
17 October 2007 | Incorporation (17 pages) |
17 October 2007 | Incorporation (17 pages) |