Bothwell
Lanarkshire
G71 8SR
Scotland
Secretary Name | Mr Colin Mathieson Gibson |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 25 August 2009(same day as company formation) |
Role | Developer/Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 12 Viscount Gate Bothwell Lanarkshire G71 8SR Scotland |
Director Name | Mr Graeme Alexander Davidson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Easyspace Business Centre 53-58 South Avenue Blantyre Glasgow G72 0XB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 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 | Mrs Gillian Anne Melrose |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 27 Bourne Crescent Inchinnan Renfrewshire PA4 9PP Scotland |
Director Name | Calum James Masson Weir |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2019) |
Role | Solicitor/Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broomknoll Street Airdrie Lanarkshire ML6 6BN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mathieson-melrose.co.uk |
---|
Registered Address | Wright, Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Colin Mathieson Gibson 50.00% Ordinary |
---|---|
50 at £1 | Gillian Anne Melrose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,011 |
Current Liabilities | £2,011 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 March 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
22 March 2021 | Micro company accounts made up to 31 August 2018 (3 pages) |
22 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
11 March 2020 | Notification of Audrey Gibson as a person with significant control on 15 December 2017 (2 pages) |
11 March 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
11 March 2020 | Notification of Colin Mathieson Gibson as a person with significant control on 1 October 2017 (2 pages) |
1 April 2019 | Termination of appointment of Calum James Masson Weir as a director on 11 March 2019 (1 page) |
21 February 2019 | Registered office address changed from PO Box 24072 Sc364528: Companies House Default Address Edinburgh EH3 1FD to 302 st. Vincent Street Glasgow G2 5RZ on 21 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 30 January 2019 with updates (3 pages) |
18 December 2018 | Registered office address changed to PO Box 24072, Sc364528: Companies House Default Address, Edinburgh, EH3 1FD on 18 December 2018 (1 page) |
5 February 2018 | Appointment of Calum James Masson Weir as a director on 15 January 2018 (3 pages) |
16 January 2018 | Appointment of Mr Graeme Alexander Davidson as a director on 2 January 2018 (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (7 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (7 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
14 September 2017 | Cessation of Gillian Anne Melrose as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Gillian Anne Melrose as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Gillian Anne Melrose as a director on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Gillian Anne Melrose as a director on 1 September 2017 (2 pages) |
10 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 February 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
10 February 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 September 2014 | Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from , C/O Rsm Tenon, 48 st Vincent Street, Glasgow, G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 9 September 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Secretary's details changed for Mr Colin Matheson Gibson on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Gillian Anne Melrose on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Gillian Anne Melrose on 31 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Mr Colin Matheson Gibson on 31 July 2012 (1 page) |
14 June 2012 | Registered office address changed from , Stanley House 69-71 Hamilton Road, Motherwell, ML1 3BG on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Stanley House 69-71 Hamilton Road Motherwell ML1 3BG on 14 June 2012 (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Registered office address changed from , the Coach House 22 st. Johns Road, Corstorphine, Edinburgh, Midlothian, EH12 6NZ on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Registered office address changed from the Coach House 22 St. Johns Road Corstorphine Edinburgh Midlothian EH12 6NZ on 15 July 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 25 August 2009
|
28 September 2010 | Statement of capital following an allotment of shares on 25 August 2009
|
27 September 2010 | Statement of capital following an allotment of shares on 25 August 2009
|
27 September 2010 | Statement of capital following an allotment of shares on 25 August 2009
|
24 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
8 October 2009 | Appointment of Colin Gibson as a director (2 pages) |
8 October 2009 | Appointment of Colin Gibson as a director (2 pages) |
8 October 2009 | Appointment of Gillian Anne Melrose as a director (2 pages) |
8 October 2009 | Appointment of Gillian Anne Melrose as a director (2 pages) |
24 September 2009 | Secretary appointed colin gibson (2 pages) |
24 September 2009 | Secretary appointed colin gibson (2 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
27 August 2009 | Appointment terminated director stephen mabbott (1 page) |
27 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 August 2009 | Appointment terminated director stephen mabbott (1 page) |
25 August 2009 | Incorporation (18 pages) |
25 August 2009 | Incorporation (18 pages) |