Clydebank
G81 1PD
Scotland
Director Name | Mr Thomas White Lorimer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garscadden Road Old Drumchapel Glasgow G15 6UN Scotland |
Secretary Name | Mrs Cheryl Ann Lynass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Accounts Person |
Correspondence Address | 25 King Street Clydebank Glasgow G81 1DS Scotland |
Director Name | Mr John Coleman Ferrier |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 10 South Douglas Street Clydebank G81 1PD Scotland |
Secretary Name | Miss Chloe Ferrier |
---|---|
Status | Resigned |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 1 Gleddoch View Dumbarton G82 4BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | John Ferrier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,025 |
Cash | £6,345 |
Current Liabilities | £36,875 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
5 March 2008 | Delivered on: 12 March 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Thomas Lorimer as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2013 | Appointment of Miss Chloe Ferrier as a secretary (2 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Cheryl Lynass as a secretary (1 page) |
21 January 2013 | Appointment of Miss Chloe Ferrier as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Cheryl Lynass as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Appointment of Mr John Coleman Ferrier as a director (2 pages) |
4 April 2012 | Registered office address changed from 3 South Elgin Place Clydebank Glasgow G81 1XP on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 3 South Elgin Place Clydebank Glasgow G81 1XP on 4 April 2012 (1 page) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Director's details changed for Thomas White Lorimer on 7 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cheryl Ann Lynass on 7 January 2010 (1 page) |
8 February 2010 | Director's details changed for Thomas White Lorimer on 7 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cheryl Ann Lynass on 7 January 2010 (1 page) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Return made up to 07/01/09; full list of members (9 pages) |
12 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 May 2008 | Director appointed thomas white lorimer (2 pages) |
12 May 2008 | Secretary appointed cheryl ann lynass (2 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Resolutions
|
7 January 2008 | Incorporation (17 pages) |