Bearsden
Glasgow
G61 1JB
Scotland
Director Name | Mr Douglas James Jack |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Trustee Of West Glasgow New Church 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
24 January 2010 | Delivered on: 4 February 2010 Persons entitled: Trustees of Carmichael Street Christian Brethren Trust Classification: Standard security Secured details: £20,000. Particulars: Summerfield hall 21 smith street glasgow gla 59322. Outstanding |
---|
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
19 October 2016 | Appointment of Mr Douglas James Jack as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Douglas James Jack as a director on 19 October 2016 (2 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
11 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
28 July 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages) |
28 July 2010 | Appointment of Mr Donald Bremner Reid as a director (3 pages) |
28 July 2010 | Appointment of Mr Donald Bremner Reid as a director (3 pages) |
28 July 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages) |
28 July 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |