Glasgow
G2 1AL
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kingsgrange LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
13 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page) |
18 November 2020 | Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page) |
16 November 2020 | Amended accounts for a dormant company made up to 31 March 2020 (18 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (20 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (20 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (18 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (18 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (18 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (18 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 (18 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 (18 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Mr Andrew Fraser Speedie on 18 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Alan John Howie on 18 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Alan John Howie on 18 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Mr Andrew Fraser Speedie on 18 January 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
30 March 2010 | Company name changed andstrat (no.315) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed andstrat (no.315) LIMITED\certificate issued on 30/03/10
|
26 March 2010 | Appointment of Andrew Fraser Speedie as a director (3 pages) |
26 March 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 March 2010 (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Termination of appointment of Simon Brown as a director (3 pages) |
26 March 2010 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
26 March 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
26 March 2010 | Appointment of Alan John Howie as a director (3 pages) |
26 March 2010 | Termination of appointment of Simon Brown as a director (3 pages) |
26 March 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 March 2010 (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
26 March 2010 | Appointment of Alan John Howie as a director (3 pages) |
26 March 2010 | Appointment of Andrew Fraser Speedie as a director (3 pages) |
5 March 2010 | Incorporation (40 pages) |
5 March 2010 | Incorporation (40 pages) |