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 | 16 April 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 | 16 April 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 Alan John Howie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 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 | 16 April 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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
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) |
---|---|
13 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 30 April 2018 (20 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
1 December 2017 | Amended accounts for a dormant company made up to 30 April 2017 (18 pages) |
1 December 2017 | Amended accounts for a dormant company made up to 30 April 2017 (18 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 April 2017 (18 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 April 2017 (18 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 April 2016 (18 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 April 2016 (18 pages) |
12 May 2016 | Company name changed nicolson street (general partner) LIMITED\certificate issued on 12/05/16
|
12 May 2016 | Company name changed nicolson street (general partner) LIMITED\certificate issued on 12/05/16
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 December 2015 | Accounts for a dormant company made up to 30 April 2015 (19 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 April 2015 (19 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 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) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 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) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Alan Howie as a director (1 page) |
9 May 2011 | Appointment of Mr Alan John Howie as a director (2 pages) |
9 May 2011 | Appointment of Mr Alan John Howie as a director (2 pages) |
9 May 2011 | Termination of appointment of Alan Howie as a director (1 page) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
9 June 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
14 May 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 14 May 2010 (2 pages) |
14 May 2010 | Company name changed andstrat (no.322) LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
14 May 2010 | Company name changed andstrat (no.322) LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Appointment of Andrew Fraser Speedie as a director (3 pages) |
14 May 2010 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
14 May 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 14 May 2010 (2 pages) |
14 May 2010 | Appointment of Mr Alan John Howie as a director (3 pages) |
14 May 2010 | Appointment of Andrew Fraser Speedie as a director (3 pages) |
14 May 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Appointment of Mr Alan John Howie as a director (3 pages) |
16 April 2010 | Incorporation (49 pages) |
16 April 2010 | Incorporation (49 pages) |