Glasgow
G3 8HB
Scotland
Director Name | Mrs Susanne Kathleen Cuthbertson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Anderson & Brown Llp 133 Finnieston S Glasgow G3 8HB Scotland |
Director Name | Mr William Potter McCallum |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Retired Patent Attorney |
Country of Residence | Scotland |
Correspondence Address | Penthouse 3 Sandringham Court Newton Mearns Glasgow G77 5DT Scotland |
Director Name | Mrs Ann Willeen McCallum |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Hardie Caldwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 January 2024) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,380 |
Cash | £180 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
9 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page) |
22 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
5 April 2023 | Registered office address changed from Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
22 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
25 March 2022 | Notification of Vindex Trustees Limited as a person with significant control on 25 March 2022 (2 pages) |
25 March 2022 | Cessation of Ann Willeen Mccallum as a person with significant control on 25 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Ann Willeen Mccallum as a director on 24 March 2022 (1 page) |
24 March 2022 | Appointment of Mrs Susanne Kathleen Cuthbertson as a director on 23 March 2022 (2 pages) |
24 March 2022 | Appointment of Ms Gillian Fiona Cruickshank as a director on 23 March 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 July 2018 | Cessation of William Potter Mccallum as a person with significant control on 6 November 2017 (1 page) |
18 July 2018 | Appointment of Mrs Ann Willeen Mccallum as a director on 6 November 2017 (2 pages) |
18 July 2018 | Termination of appointment of William Potter Mccallum as a director on 6 November 2017 (1 page) |
18 July 2018 | Notification of Ann Willeen Mccallum as a person with significant control on 6 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 November 2016 | Director's details changed for Mr William Potter Mccallum on 7 October 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 November 2016 | Director's details changed for Mr William Potter Mccallum on 7 October 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (2 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (2 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Secretary's details changed for Graham Secretaries Ltd on 2 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Graham Secretaries Ltd on 2 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Graham Secretaries Ltd on 2 August 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 June 2012 | Appointment of Graham Secretaries Ltd as a secretary (3 pages) |
14 June 2012 | Appointment of Graham Secretaries Ltd as a secretary (3 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|