Glasgow
G2 2QZ
Scotland
Director Name | Mr Mark Gibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Landscape Contractor |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | James McKenzie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr John Grant Anderson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Murray John Kerr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Mr Calum James McLean |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
85 at £1 | Mark Gibson 85.00% Ordinary A |
---|---|
5 at £1 | James Mckenzie 5.00% Ordinary C |
10 at £1 | David William Moore 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,101 |
Cash | £19,311 |
Current Liabilities | £191,135 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
18 October 2012 | Delivered on: 27 October 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 April 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
---|---|
23 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
18 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2022 | Confirmation statement made on 2 March 2022 with updates (6 pages) |
23 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
16 November 2021 | Termination of appointment of Calum James Mclean as a director on 12 November 2021 (1 page) |
9 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (3 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
19 February 2019 | Director's details changed for Mr Mark Gibson on 6 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Mr Mark Gibson on 6 February 2019 (2 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
13 October 2017 | Change of share class name or designation (2 pages) |
13 October 2017 | Change of share class name or designation (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Memorandum and Articles of Association (17 pages) |
15 August 2017 | Memorandum and Articles of Association (17 pages) |
15 August 2017 | Resolutions
|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
25 October 2016 | Director's details changed for David William Moore on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for David William Moore on 24 October 2016 (2 pages) |
28 September 2016 | Appointment of Mr Calum James Mclean as a director on 15 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Calum James Mclean as a director on 15 September 2016 (2 pages) |
31 March 2016 | Registered office address changed from C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
15 July 2014 | Appointment of James Mckenzie as a director on 1 July 2014 (3 pages) |
15 July 2014 | Appointment of James Mckenzie as a director on 1 July 2014 (3 pages) |
15 July 2014 | Appointment of James Mckenzie as a director on 1 July 2014 (3 pages) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 November 2013 | Appointment of Mark Gibson as a director (3 pages) |
26 November 2013 | Termination of appointment of Murray Kerr as a director (2 pages) |
26 November 2013 | Termination of appointment of Murray Kerr as a director (2 pages) |
26 November 2013 | Appointment of Mark Gibson as a director (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 (3 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 November 2012 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 (3 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
4 September 2012 | Termination of appointment of John Anderson as a director (2 pages) |
4 September 2012 | Termination of appointment of John Anderson as a director (2 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
25 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr Grant Anderson on 10 February 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Grant Anderson on 10 February 2012 (2 pages) |
24 April 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 24 April 2012 (1 page) |
20 March 2012 | Appointment of Murray John Kerr as a director (3 pages) |
20 March 2012 | Appointment of David William Moore as a director (3 pages) |
20 March 2012 | Appointment of Murray John Kerr as a director (3 pages) |
20 March 2012 | Appointment of David William Moore as a director (3 pages) |
3 November 2011 | Appointment of Mr Grant Anderson as a director (3 pages) |
3 November 2011 | Appointment of Mr Grant Anderson as a director (3 pages) |
15 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 February 2011 | Incorporation (23 pages) |
10 February 2011 | Incorporation (23 pages) |