Tranent
East Lothian
EH33 1FE
Scotland
Director Name | Murray John Kerr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Mark Gibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(5 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | James McKenzie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(5 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | David William Moore |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Edenmill Industrial Estate 102 Market Street Musselburgh Midlothian EH21 6QA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | r1group.net |
---|---|
Telephone | 0800 9998873 |
Telephone region | Freephone |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Mark Gibson 75.00% Ordinary A |
---|---|
5 at £1 | James Mckenzie 5.00% Ordinary D |
10 at £1 | John Grant Anderson 10.00% Ordinary C |
10 at £1 | Murray John Kerr 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £140,122 |
Cash | £25,965 |
Current Liabilities | £250,785 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
22 April 2014 | Delivered on: 12 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
---|---|
19 June 2023 | Termination of appointment of John Grant Anderson as a director on 10 October 2022 (1 page) |
28 April 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
4 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2023 | Resolutions
|
20 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
9 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Registered office address changed from C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
30 September 2014 | Registered office address changed from Unit 1 Edenmill Industrial Estate 102 Market Street Musselburgh Midlothian EH21 6QA to C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Unit 1 Edenmill Industrial Estate 102 Market Street Musselburgh Midlothian EH21 6QA to C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 30 September 2014 (1 page) |
22 July 2014 | Appointment of James Mckenzie as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mark Gibson as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of James Mckenzie as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mark Gibson as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mark Gibson as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of James Mckenzie as a director on 1 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 May 2014 | Registration of charge 3609270001 (16 pages) |
12 May 2014 | Registration of charge 3609270001 (16 pages) |
23 April 2014 | Termination of appointment of David Moore as a director (2 pages) |
23 April 2014 | Termination of appointment of David Moore as a director (2 pages) |
5 December 2013 | Registered office address changed from 28 Forthview Walk Tranent East Lothian EH33 1FE on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 28 Forthview Walk Tranent East Lothian EH33 1FE on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 28 Forthview Walk Tranent East Lothian EH33 1FE on 5 December 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for David William Moore on 8 June 2013 (2 pages) |
19 June 2013 | Director's details changed for David William Moore on 8 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Murray John Kerr on 8 June 2013 (2 pages) |
19 June 2013 | Director's details changed for David William Moore on 8 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Murray John Kerr on 8 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Murray John Kerr on 8 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Murray John Kerr on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for David William Moore on 2 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for David William Moore on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Murray John Kerr on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for David William Moore on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Murray John Kerr on 2 July 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
20 March 2012 | Appointment of David William Moore as a director (3 pages) |
20 March 2012 | Appointment of Murray John Kerr as a director (3 pages) |
20 March 2012 | Appointment of David William Moore as a director (3 pages) |
20 March 2012 | Appointment of Murray John Kerr as a director (3 pages) |
22 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for John Grant Anderson on 9 June 2011 (2 pages) |
22 September 2011 | Director's details changed for John Grant Anderson on 9 June 2011 (2 pages) |
22 September 2011 | Director's details changed for John Grant Anderson on 9 June 2011 (2 pages) |
22 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
7 March 2011 | Administrative restoration application (3 pages) |
7 March 2011 | Administrative restoration application (3 pages) |
28 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Director appointed john grant anderson (2 pages) |
10 July 2009 | Director appointed john grant anderson (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
12 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 June 2009 | Incorporation (18 pages) |
9 June 2009 | Incorporation (18 pages) |