Glasgow
G21 1HX
Scotland
Director Name | Mr Ian Calder McGhee |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Keppochhill Drive Glasgow G21 1HX Scotland |
Director Name | Mr Stuart Alexander McGhee |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Keppochhill Drive Glasgow G21 1HX Scotland |
Secretary Name | Ian Calder McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Keppochhill Drive Glasgow G21 1HX Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 10 Keppochhill Drive Glasgow G21 1HX Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 7 other UK companies use this postal address |
33 at £1 | Gordon Mcghee 33.33% Ordinary |
---|---|
33 at £1 | Ian Mcghee 33.33% Ordinary |
33 at £1 | Stuart Mcghee 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,361,937 |
Cash | £12,411 |
Current Liabilities | £48,177 |
Latest Accounts | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
9 May 2022 | Delivered on: 10 May 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the subjects known as unit 1, netherhall road, wishaw, the interest in which lease is registered in the land register of scotland under title number LAN176165. Outstanding |
---|---|
8 May 2018 | Delivered on: 14 May 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
4 March 2011 | Delivered on: 9 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that plot of ground extending to 11,301 square metres or thereby at M8 food park pinkston road glasgow GLA185257. Outstanding |
21 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
6 March 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 1 August 2015 (8 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 December 2014 | Total exemption small company accounts made up to 27 July 2014 (8 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 November 2013 | Total exemption small company accounts made up to 27 July 2013 (7 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 28 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Register inspection address has been changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
16 May 2011 | Register inspection address has been changed (2 pages) |
14 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Termination of appointment of Atholl Incorporations Limited as a director (2 pages) |
30 October 2009 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 30 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Julian Voge as a director (2 pages) |
30 October 2009 | Appointment of Gordon Douglas Mcghee as a director (3 pages) |
30 October 2009 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
30 October 2009 | Appointment of Ian Calder Mcghee as a secretary (3 pages) |
30 October 2009 | Appointment of Ian Calder Mcghee as a director (3 pages) |
30 October 2009 | Appointment of Stuart Alexander Mcghee as a director (3 pages) |
9 July 2009 | Incorporation (18 pages) |