Bearsden
Glasgow
G61 4RP
Scotland
Director Name | Mr Stuart Prenty |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 290 Kirkintilloch Road Bishopbriggs Glasgow G64 2PT Scotland |
Director Name | Ms Gillian Shields |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 4th Floor 144 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Stuart Prenty |
---|---|
Status | Current |
Appointed | 14 December 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 144 4th Floor 144 West George Street Glasgow G2 2HG Scotland |
Director Name | Mrs Kirsty Timoney |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 144 4th Floor 144 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Sandra Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 Lochnagar Drive Bearsden Glasgow G61 4RP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 144 4th Floor 144 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £4.8k | Mount Annan Limited 99.98% Ordinary C |
---|---|
1 at £1 | Ssef LTD 0.01% Ordinary A |
1 at £1 | Ssef LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,768 |
Cash | £74,144 |
Current Liabilities | £54,121 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 2 May 2025 (11 months, 4 weeks from now) |
20 January 2021 | Resolutions
|
---|---|
20 January 2021 | Change of name with request to seek comments from relevant body (2 pages) |
20 January 2021 | Company name changed convery prenty architects LTD\certificate issued on 20/01/21
|
31 December 2020 | Statement of company's objects (2 pages) |
30 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2020 | Change of share class name or designation (2 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Memorandum and Articles of Association (17 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
16 December 2020 | Change of details for Ssef Ltd as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Notification of Gillian Shields as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Change of details for Mount Annan Ltd as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Sandra Convery as a secretary on 14 December 2020 (1 page) |
16 December 2020 | Appointment of Ms Gillian Shields as a director on 14 December 2020 (2 pages) |
16 December 2020 | Appointment of Stuart Prenty as a secretary on 14 December 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Registered office address changed from 20 High Craighall Road Glasgow G4 9UD to 231 st. Vincent Street Glasgow G2 5QY on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 20 High Craighall Road Glasgow G4 9UD to 231 st. Vincent Street Glasgow G2 5QY on 5 July 2017 (1 page) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 15 September 2014
|
1 April 2015 | Register(s) moved to registered office address 20 High Craighall Road Glasgow G4 9UD (1 page) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Register(s) moved to registered office address 20 High Craighall Road Glasgow G4 9UD (1 page) |
1 April 2015 | Registered office address changed from 12 Lochnagar Drive Bearsden Glasgow G61 4RP to 20 High Craighall Road Glasgow G4 9UD on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Statement of capital following an allotment of shares on 15 September 2014
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 12 Lochnagar Drive Bearsden Glasgow G61 4RP to 20 High Craighall Road Glasgow G4 9UD on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 12 Lochnagar Drive Bearsden Glasgow G61 4RP to 20 High Craighall Road Glasgow G4 9UD on 1 April 2015 (1 page) |
9 October 2014 | Appointment of Stuart Prenty as a director on 15 September 2014 (3 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
9 October 2014 | Appointment of Stuart Prenty as a director on 15 September 2014 (3 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
10 June 2014 | Company name changed sj convery architects LTD.\certificate issued on 10/06/14
|
10 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
10 June 2014 | Company name changed sj convery architects LTD.\certificate issued on 10/06/14
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Register inspection address has been changed (1 page) |
13 March 2013 | Register(s) moved to registered inspection location (1 page) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Register(s) moved to registered inspection location (1 page) |
13 March 2013 | Register inspection address has been changed (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Steven Convery on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Steven Convery on 22 March 2010 (2 pages) |
16 March 2009 | Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 March 2009 | Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 March 2009 | Director appointed steven convery (2 pages) |
16 March 2009 | Secretary appointed sandra convery (2 pages) |
16 March 2009 | Secretary appointed sandra convery (2 pages) |
16 March 2009 | Director appointed steven convery (2 pages) |
11 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 March 2009 | Resolutions
|
4 March 2009 | Incorporation (18 pages) |
4 March 2009 | Incorporation (18 pages) |