Glasgow
G3 8HZ
Scotland
Director Name | Mr William James Mackintosh |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ Scotland |
Director Name | Michael Kerrigan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2014) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 30 Merryton Tower Muirhouse Motherwell Lanarkshire ML1 2LU Scotland |
Website | scotchwhiskyauctions.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2432585 |
Telephone region | Glasgow |
Registered Address | Unit C 139 Lancefield Street Glasgow G3 8HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,538 |
Cash | £44,208 |
Current Liabilities | £96,843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
27 April 2020 | Delivered on: 30 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Appointment of Ms Angela Job as a director on 18 July 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 December 2020 | Registered office address changed from Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ to Unit C 139 Lancefield Street Glasgow G3 8HZ on 22 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
30 April 2020 | Registration of charge SC3839240001, created on 27 April 2020 (18 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Cancellation of shares. Statement of capital on 5 October 2017
|
25 October 2017 | Purchase of own shares. (3 pages) |
25 October 2017 | Purchase of own shares. (3 pages) |
25 October 2017 | Cancellation of shares. Statement of capital on 5 October 2017
|
24 October 2017 | Cessation of William James Mackintosh as a person with significant control on 5 October 2017 (1 page) |
24 October 2017 | Change of details for Mr Thomas Gardiner as a person with significant control on 5 October 2017 (2 pages) |
24 October 2017 | Cessation of William James Mackintosh as a person with significant control on 5 October 2017 (1 page) |
24 October 2017 | Change of details for Mr Thomas Gardiner as a person with significant control on 5 October 2017 (2 pages) |
11 September 2017 | Memorandum and Articles of Association (7 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Memorandum and Articles of Association (7 pages) |
11 September 2017 | Resolutions
|
1 September 2017 | Termination of appointment of William James Mackintosh as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of William James Mackintosh as a director on 31 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
17 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
18 April 2016 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ on 18 April 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 January 2014 | Termination of appointment of Michael Kerrigan as a director (2 pages) |
23 January 2014 | Termination of appointment of Michael Kerrigan as a director (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
5 April 2013 | Appointment of Michael Kerrigan as a director (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
5 April 2013 | Appointment of Michael Kerrigan as a director (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Director's details changed for William Mackintosh on 20 August 2011 (2 pages) |
2 October 2012 | Director's details changed for William Mackintosh on 20 August 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
9 December 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|