Glasgow
G3 7SL
Scotland
Director Name | Ms Louise McDonald |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Garden Street Dalrymple Ayrshire KA6 6DG Scotland |
Secretary Name | Mrs Bernadette Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Abbey Park Drumcairn Road Armagh BT61 8BA Northern Ireland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | James Rusk 50.00% Ordinary |
---|---|
2 at £1 | James Rusk 50.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £627,133 |
Cash | £633,334 |
Current Liabilities | £358,460 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (6 days ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
1 February 2017 | Delivered on: 3 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 80 miller street, glasgow GLA159077. Outstanding |
---|---|
9 November 2016 | Delivered on: 12 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fifth floor flat at 146 argyle street, glasgow of tenement 146 argyle street, 7 buchanan street and 4 & 6 mitchell street, glasgow GLA13294. Outstanding |
25 February 2010 | Delivered on: 10 March 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
12 June 2017 | Director's details changed for Mr James Rusk on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr James Rusk on 12 June 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Resolutions
|
3 February 2017 | Registration of charge SC3377710003, created on 1 February 2017 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
12 November 2016 | Registration of charge SC3377710002, created on 9 November 2016 (8 pages) |
11 October 2016 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to 4 Royal Crescent Glasgow G3 7SL on 11 October 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr James Rusk on 13 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Carr Accounting St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Carr Accounting St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 1 February 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Termination of appointment of Bernadette Devine as a secretary (1 page) |
10 April 2011 | Termination of appointment of Louise Mcdonald as a director (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Registered office address changed from C/O Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 May 2010 (1 page) |
17 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
10 February 2010 | Appointment of Mr James Rusk as a director (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 October 2009 | Director's details changed for Louise Mcdonald on 14 September 2009 (1 page) |
28 October 2009 | Ad 16/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
2 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 April 2008 | Director appointed louise mcdonald (2 pages) |
3 April 2008 | Secretary appointed bernadette devine (2 pages) |
3 April 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 34 cromarty gardens glasgow G76 8PA (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
13 February 2008 | Incorporation (15 pages) |