Glasgow
G2 1AL
Scotland
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 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 John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 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 | 01 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Andrew Fraser Speedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 February 2021) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
10 March 2021 | Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page) |
10 March 2021 | Termination of appointment of Andrew Fraser Speedie as a secretary on 24 February 2021 (1 page) |
18 November 2020 | Registered office address changed from 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 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 October 2018 (20 pages) |
21 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 October 2017 (18 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 October 2016 (18 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 October 2016 (18 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 October 2015 (20 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 October 2015 (20 pages) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Andrew Fraser Speedie on 31 August 2014 (1 page) |
10 October 2014 | Director's details changed for Mr Alan John Howie on 31 August 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Andrew Fraser Speedie on 31 August 2014 (1 page) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Alan John Howie on 31 August 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Andrew Fraser Speedie on 31 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Andrew Fraser Speedie on 31 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow Lanarkshire G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow Lanarkshire G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
28 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
28 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Director's details changed for Mr Alan John Howie on 8 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Andrew Fraser Speedie on 8 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Alan John Howie on 8 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Andrew Fraser Speedie on 8 October 2011 (3 pages) |
22 December 2011 | Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Andrew Fraser Speedie on 8 October 2011 (3 pages) |
22 December 2011 | Appointment of Andrew Fraser Speedie as a secretary (3 pages) |
22 December 2011 | Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of Andrew Fraser Speedie as a secretary (3 pages) |
22 December 2011 | Director's details changed for Mr Alan John Howie on 8 October 2011 (3 pages) |
26 April 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
26 April 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
26 April 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
26 April 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
26 April 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
25 January 2011 | Company name changed leyton orient (general partner) LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Company name changed leyton orient (general partner) LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
15 December 2010 | Appointment of Mr Andrew Fraser Speedie as a director (3 pages) |
15 December 2010 | Termination of appointment of John Kerr as a director (2 pages) |
15 December 2010 | Company name changed andstrat (no.341) LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Termination of appointment of James Blair as a director (2 pages) |
15 December 2010 | Registered office address changed from , 1 Rutland Court, Edinburgh, Lothian, EH3 8EY on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from , 1 Rutland Court, Edinburgh, Lothian, EH3 8EY on 15 December 2010 (2 pages) |
15 December 2010 | Termination of appointment of James Blair as a director (2 pages) |
15 December 2010 | Termination of appointment of John Kerr as a director (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Appointment of Mr Andrew Fraser Speedie as a director (3 pages) |
15 December 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Appointment of Alan Howie as a director
|
15 December 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
15 December 2010 | Appointment of Alan Howie as a director
|
15 December 2010 | Company name changed andstrat (no.341) LIMITED\certificate issued on 15/12/10
|
8 October 2010 | Incorporation (40 pages) |
8 October 2010 | Incorporation (40 pages) |