Cambuslang
Glasgow
G72 8DJ
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | John William McIntyre |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Toll House Gardens Tranent EH33 2QQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Laurence Stevenson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland |
Director Name | Mrs Valerie Elizabeth Stevenson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Derek James Woodfall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland |
Director Name | Sandra Woodfall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 40b Meyer Street Albertville Johannesburg 2195 South Africa |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Julie Ann Gargaro |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laverockdale Park Edinburgh Midlothian EH13 0QE Scotland |
Director Name | Megan Lea Gargaro |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2012) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Laverockdale Park Edinburgh Midlothian EH13 0QE Scotland |
Director Name | Mr Douglas Henry Robertson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2015) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Namur Road Penicuik Midlothian EH26 0LG Scotland |
Director Name | Mrs Susan Robertson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2015) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Namur Road Penicuik Midlothian EH26 0LG Scotland |
Director Name | Mr Elizabeth Boyle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 35 Mayburn Loan Loanhead Midlothian EH20 9EN Scotland |
Director Name | Matthew Wright |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 13 Whitehouse Road Gorebridge Midlothian EH23 4FF Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Douglas Robertson 50.00% Ordinary |
---|---|
1 at £1 | Susan Robertson 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
11 June 2018 | Notification of Ian Colquhoun Harris as a person with significant control on 19 May 2018 (2 pages) |
11 June 2018 | Cessation of Elizabeth Boyle as a person with significant control on 19 May 2018 (1 page) |
11 June 2018 | Termination of appointment of Matthew Wright as a director on 19 May 2018 (1 page) |
11 June 2018 | Notification of Elizabeth Gibson Harris as a person with significant control on 19 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Elizabeth Boyle as a director on 19 May 2018 (1 page) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 March 2018 | Appointment of Mr Ian Colquhoun Harris as a director on 26 February 2018 (2 pages) |
5 March 2018 | Appointment of John William Mcintyre as a director on 26 February 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Elizabeth Gibson Harris as a director on 26 February 2018 (2 pages) |
3 March 2018 | Registered office address changed from 35 Mayburn Loan Loanhead Midlothian EH20 9EN to 136 Boden Street Glasgow G40 3PX on 3 March 2018 (1 page) |
20 September 2017 | Cessation of Elizabeth Boyle as a person with significant control on 8 September 2016 (1 page) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Elizabeth Boyle as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Cessation of Elizabeth Boyle as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Notification of Elizabeth Boyle as a person with significant control on 8 September 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
28 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 May 2015 | Termination of appointment of Douglas Henry Robertson as a director on 22 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Douglas Henry Robertson as a director on 22 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Susan Robertson as a director on 22 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Susan Robertson as a director on 22 April 2015 (1 page) |
12 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 March 2015 | Registered office address changed from 39 Namur Road Penicuik Midlothian EH26 0LG to 35 Mayburn Loan Loanhead Midlothian EH20 9EN on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Elizabeth Boyle as a director on 11 March 2015 (3 pages) |
12 March 2015 | Appointment of Matthew Wright as a director on 11 March 2015 (3 pages) |
12 March 2015 | Appointment of Matthew Wright as a director on 11 March 2015 (3 pages) |
12 March 2015 | Appointment of Elizabeth Boyle as a director on 11 March 2015 (3 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 March 2015 | Registered office address changed from 39 Namur Road Penicuik Midlothian EH26 0LG to 35 Mayburn Loan Loanhead Midlothian EH20 9EN on 12 March 2015 (2 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
31 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Termination of appointment of Derek Woodfall as a director (2 pages) |
25 May 2012 | Termination of appointment of Valerie Stevenson as a director (2 pages) |
25 May 2012 | Termination of appointment of Laurence Stevenson as a director (2 pages) |
25 May 2012 | Termination of appointment of Laurence Stevenson as a director (2 pages) |
25 May 2012 | Termination of appointment of Derek Woodfall as a director (2 pages) |
25 May 2012 | Termination of appointment of Sandra Woodfall as a director (2 pages) |
25 May 2012 | Termination of appointment of Sandra Woodfall as a director (2 pages) |
25 May 2012 | Termination of appointment of Valerie Stevenson as a director (2 pages) |
28 February 2012 | Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA on 28 February 2012 (2 pages) |
27 February 2012 | Appointment of Mr Douglas Henry Robertson as a director (3 pages) |
27 February 2012 | Appointment of Mrs Susan Robertson as a director (3 pages) |
27 February 2012 | Appointment of Mr Douglas Henry Robertson as a director (3 pages) |
27 February 2012 | Appointment of Mrs Susan Robertson as a director (3 pages) |
23 February 2012 | Termination of appointment of Megan Gargaro as a director (1 page) |
23 February 2012 | Termination of appointment of Megan Gargaro as a director (1 page) |
23 February 2012 | Termination of appointment of Julie Gargaro as a director (1 page) |
23 February 2012 | Termination of appointment of Julie Gargaro as a director (1 page) |
21 February 2012 | Registered office address changed from 15 Laverockdale Park Edinburgh Midlothian EH13 0QE on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 15 Laverockdale Park Edinburgh Midlothian EH13 0QE on 21 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of Julie Ann Gargaro as a director (3 pages) |
7 February 2012 | Appointment of Megan Lea Gargaro as a director (3 pages) |
7 February 2012 | Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of Megan Lea Gargaro as a director (3 pages) |
7 February 2012 | Appointment of Julie Ann Gargaro as a director (3 pages) |
7 February 2012 | Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland on 7 February 2012 (2 pages) |
8 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 September 2011 | Appointment of Sandra Woodfall as a director (3 pages) |
8 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 September 2011 | Appointment of Derek James Woodfall as a director (3 pages) |
8 September 2011 | Appointment of Sandra Woodfall as a director (3 pages) |
8 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 September 2011 | Appointment of Derek James Woodfall as a director (3 pages) |
8 September 2011 | Appointment of Valerie Elizabeth Stevenson as a director (3 pages) |
8 September 2011 | Appointment of Valerie Elizabeth Stevenson as a director (3 pages) |
8 September 2011 | Appointment of Laurence Stevenson as a director (3 pages) |
8 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 September 2011 | Appointment of Laurence Stevenson as a director (3 pages) |
8 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
7 September 2011 | Incorporation (24 pages) |
7 September 2011 | Incorporation (24 pages) |