Glasgow
G2 4HB
Scotland
Director Name | Ms Jean Frances Walker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Sarah Camilla Walker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Florence Cecilia Walker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Trustees Of James Walker's Disabled Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,386 |
Cash | £88,387 |
Current Liabilities | £1,568,778 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
3 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
28 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 April 2012 | Appointment of Sarah Camilla Walker as a director (3 pages) |
19 April 2012 | Termination of appointment of Florence Walker as a director (2 pages) |
19 April 2012 | Appointment of Jean Frances Walker as a director (3 pages) |
19 April 2012 | Appointment of Sarah Camilla Walker as a director (3 pages) |
19 April 2012 | Termination of appointment of Florence Walker as a director (2 pages) |
19 April 2012 | Appointment of Jean Frances Walker as a director (3 pages) |
19 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Appointment of Domicile Executors Trustees & Nominees Limited as a secretary (3 pages) |
27 October 2010 | Appointment of Domicile Executors Trustees & Nominees Limited as a secretary (3 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 3 October 2010
|
11 October 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 October 2010 (2 pages) |
11 October 2010 | Appointment of Katherin Muir Walker as a director (3 pages) |
11 October 2010 | Appointment of Florence Cecilia Walker as a director (3 pages) |
11 October 2010 | Appointment of Domicile Executors Trustees & Nominees Limited as a director (3 pages) |
11 October 2010 | Appointment of Domicile Executors Trustees & Nominees Limited as a director (3 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 3 October 2010
|
11 October 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 October 2010 (2 pages) |
11 October 2010 | Appointment of Katherin Muir Walker as a director (3 pages) |
11 October 2010 | Appointment of Florence Cecilia Walker as a director (3 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 3 October 2010
|
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 August 2010 | Incorporation (23 pages) |
25 August 2010 | Incorporation (23 pages) |