Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director Name | Mr Ian William Letham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Director Name | Mrs Barbara Letham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 March 2019) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Website | www.saucersolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 7740065 |
Telephone region | Glasgow |
Registered Address | 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Year | 2013 |
---|---|
Net Worth | £22,417 |
Cash | £21,008 |
Current Liabilities | £940,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
19 August 2020 | Delivered on: 28 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 August 2013 | Delivered on: 5 September 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2009 | Delivered on: 18 December 2009 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
7 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 August 2020 | Registration of charge SC3690840003, created on 19 August 2020 (17 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
26 November 2019 | Change of details for Mr Benjamin Gavin Letham as a person with significant control on 18 December 2018 (2 pages) |
26 November 2019 | Director's details changed for Mr Ben Letham on 26 November 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 July 2019 | Change of details for Mr Ian William Letham as a person with significant control on 9 March 2019 (2 pages) |
29 July 2019 | Cessation of Barbara Ann Letham as a person with significant control on 9 March 2019 (1 page) |
29 July 2019 | Director's details changed for Mr Ben Letham on 4 February 2019 (2 pages) |
29 March 2019 | Termination of appointment of Barbara Letham as a director on 9 March 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Mr Ian William Letham as a director on 2 May 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 July 2016 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 6 July 2016 (1 page) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
5 September 2013 | Registration of charge 3690840002 (20 pages) |
5 September 2013 | Registration of charge 3690840002 (20 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2012 | Change of share class name or designation (2 pages) |
1 February 2012 | Statement of company's objects (2 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
1 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2012 | Change of share class name or designation (2 pages) |
1 February 2012 | Statement of company's objects (2 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Appointment of Mrs Barbara Letham as a director (2 pages) |
27 January 2010 | Appointment of Mrs Barbara Letham as a director (2 pages) |
13 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
13 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
12 January 2010 | Registered office address changed from 18 the Links Cumbernauld Glasgow G68 0EP Scotland on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 18 the Links Cumbernauld Glasgow G68 0EP Scotland on 12 January 2010 (1 page) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|