Giffnock
Glasgow
G46 6SH
Scotland
Secretary Name | James Stuart Maxwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Bedford Street Greenock Renfrewshire PA16 8PE Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow Strathclyde G12 0RR Scotland |
Registered Address | Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Allan Radlow 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
12 September 2017 | Cessation of Donna Lee Carson as a person with significant control on 7 September 2017 (2 pages) |
12 September 2017 | Cessation of James Stuart Maxwell as a person with significant control on 7 September 2017 (2 pages) |
4 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed from Albert Chambers 13 Bath Street Glasgow G2 1BW Scotland (1 page) |
14 December 2013 | Registered office address changed from 13 Bath Street Glasgow G2 1BW on 14 December 2013 (1 page) |
14 December 2013 | Registered office address changed from Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland on 14 December 2013 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Stuart Maxwell on 26 November 2009 (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Allan Radlow on 26 November 2009 (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Appointment terminated director john cameron (1 page) |
17 February 2009 | Secretary appointed stuart maxwell (2 pages) |
17 February 2009 | Director appointed allan radlow (2 pages) |
17 February 2009 | Memorandum and Articles of Association (17 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
17 February 2009 | Appointment terminated secretary christine gorman (1 page) |
4 February 2009 | Company name changed lancaster shelf 95 LIMITED\certificate issued on 05/02/09 (2 pages) |
26 November 2008 | Incorporation (21 pages) |