Glasgow
G1 3PL
Scotland
Secretary Name | Alison Mary Chisholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mrs Kay Barr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr William David Forrester Doig |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Malcolm Michael Anderson Goddard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mrs Claire Reid |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tontine House, 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Ms Karen Wooton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 July 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr John Richard Raeside |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | raesidechisholm.co.uk |
---|---|
Telephone | 0141 2483456 |
Telephone region | Glasgow |
Registered Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
498 at £1 | Alison Mary Chisholm 49.80% Ordinary |
---|---|
498 at £1 | John Richard Raeside 49.80% Ordinary |
2 at £1 | Kay Leslie 0.20% Ordinary |
2 at £1 | William David Forrester Doig 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,763 |
Cash | £1,788,223 |
Current Liabilities | £2,090,148 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 September 2012 | Delivered on: 19 September 2012 Persons entitled: The Royal 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 |
---|
29 September 2023 | Termination of appointment of Kay Barr as a director on 29 September 2023 (1 page) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 March 2023 | Termination of appointment of Karen Wooton as a director on 22 February 2023 (1 page) |
15 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
22 July 2022 | Appointment of Ms Karen Wooton as a director on 18 July 2022 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
24 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 May 2020 | Appointment of Mrs Claire Reid as a director on 1 April 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 April 2018 | Director's details changed for Kay Leslie on 14 October 2016 (2 pages) |
15 March 2018 | Resolutions
|
15 March 2018 | Change of share class name or designation (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 February 2017 | Appointment of Malcolm Michael Anderson Goddard as a director (3 pages) |
28 February 2017 | Appointment of Malcolm Michael Anderson Goddard as a director (3 pages) |
9 February 2017 | Appointment of Mr Malcolm Michael Anderson Goddard as a director on 23 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Malcolm Michael Anderson Goddard as a director on 23 January 2017 (2 pages) |
31 May 2016 | Termination of appointment of John Richard Raeside as a director on 29 April 2016 (1 page) |
31 May 2016 | Termination of appointment of John Richard Raeside as a director on 29 April 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Appointment of Mr William David Forrester Doig as a director (2 pages) |
25 March 2015 | Appointment of Mr William David Forrester Doig as a director (2 pages) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 March 2014 | Appointment of Mr William David Forrester Doig as a director (2 pages) |
7 March 2014 | Appointment of Mr William David Forrester Doig as a director (2 pages) |
11 June 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
11 June 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
22 March 2013 | Director's details changed for Kay Leslie on 20 August 2012 (2 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Alison Mary Chisholm on 20 August 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr John Richard Raeside on 20 August 2012 (2 pages) |
22 March 2013 | Secretary's details changed for Alison Mary Chisholm on 20 August 2012 (1 page) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Kay Leslie on 20 August 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr John Richard Raeside on 20 August 2012 (2 pages) |
22 March 2013 | Director's details changed for Alison Mary Chisholm on 20 August 2012 (2 pages) |
22 March 2013 | Secretary's details changed for Alison Mary Chisholm on 20 August 2012 (1 page) |
7 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
17 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (3 pages) |
17 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 (3 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 August 2012 | Appointment of Kay Leslie as a director (3 pages) |
14 August 2012 | Appointment of Kay Leslie as a director (3 pages) |
30 July 2012 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 30 July 2012 (1 page) |
28 June 2012 | Company name changed raeside chisholm LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Company name changed raeside chisholm LIMITED\certificate issued on 28/06/12
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
20 March 2012 | Appointment of Alison Mary Chisholm as a secretary (3 pages) |
20 March 2012 | Appointment of Alison Mary Chisholm as a secretary (3 pages) |
20 March 2012 | Appointment of Mr John Richard Raeside as a director (3 pages) |
20 March 2012 | Appointment of Mr John Richard Raeside as a director (3 pages) |
20 March 2012 | Appointment of Alison Mary Chisholm as a director (3 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
20 March 2012 | Appointment of Alison Mary Chisholm as a director (3 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Incorporation (22 pages) |