Glasgow
G2 6NL
Scotland
Director Name | Dr John McLaren Malcolm |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sultanate Of Oman |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Ms Nichola Anne Malcolm |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Norma Margaret Malcolm |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Susannah Jane Ure |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Dr Joanne Claire Mongrain |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Jennifer Susan Malcolm 25.00% Ordinary |
---|---|
250 at £1 | Joanne Claire Mongrain 25.00% Ordinary |
250 at £1 | Nichola Anne Malcolm 25.00% Ordinary |
250 at £1 | Susannah Jane Ure 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,908 |
Cash | £372,656 |
Current Liabilities | £111,424 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
4 August 2017 | Registered office address changed from 2 Tipperlinn Road Edinburgh EH10 5ET to 4 Ravelrig Wynd Balerno EH14 7FB on 4 August 2017 (1 page) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 February 2016 | Director's details changed for Dr John Mclaren Malcolm on 24 September 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 March 2015 | Director's details changed for Mrs Susannah Jane Ure on 1 November 2013 (2 pages) |
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Director's details changed for Mrs Susannah Jane Ure on 1 November 2013 (2 pages) |
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
29 November 2013 | Registered office address changed from 17 Lansdowne Crescent Edinburgh EH12 5EH Scotland on 29 November 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Termination of appointment of Joanne Mongrain as a director (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Director's details changed for Ms Nichola Anne Malcolm on 15 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mrs Norma Margaret Malcolm on 2 September 2011 (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Dr John Mclaren Malcolm on 2 September 2011 (2 pages) |
15 March 2012 | Director's details changed for Mrs Norma Margaret Malcolm on 2 September 2011 (2 pages) |
15 March 2012 | Director's details changed for Ms Jennifer Susan Malcolm on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mrs Susannah Jane Ure on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Dr Joanne Claire Mongrain on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Dr John Mclaren Malcolm on 2 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Glenburn Bellwood Park Perth PH2 7AJ United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Glenburn Bellwood Park Perth PH2 7AJ United Kingdom on 7 September 2011 (1 page) |
9 March 2011 | Incorporation (28 pages) |