Glasgow
G2 4TP
Scotland
Secretary Name | Peter Dryburgh Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Peter Dryburgh Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £89,930 |
Cash | £209,396 |
Current Liabilities | £1,317,481 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2013 | Delivered on: 18 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 February 2021 | Satisfaction of charge SC3600720001 in full (1 page) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
26 June 2019 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 168 Bath Street Glasgow G2 4TP on 26 June 2019 (1 page) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Appointment of Mr Peter Dryburgh Smith as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Peter Dryburgh Smith as a director on 31 August 2016 (2 pages) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Secretary's details changed for Peter Dryburgh Smith on 20 May 2014 (1 page) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Peter Dryburgh Smith on 20 May 2014 (1 page) |
2 June 2014 | Director's details changed for Elizabeth Craig Smith on 20 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Elizabeth Craig Smith on 20 May 2014 (2 pages) |
18 October 2013 | Registration of charge 3600720001 (20 pages) |
18 October 2013 | Registration of charge 3600720001 (20 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Elizabeth Craig Smith on 21 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Elizabeth Craig Smith on 21 May 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Secretary appointed peter dryburgh smith (1 page) |
27 August 2009 | Secretary appointed peter dryburgh smith (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
16 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
16 June 2009 | Director appointed elizabeth craig smith (2 pages) |
16 June 2009 | Director appointed elizabeth craig smith (2 pages) |
16 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Incorporation (18 pages) |
21 May 2009 | Incorporation (18 pages) |