Glasgow
G1 2LW
Scotland
Director Name | Anthony Silverdale |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(same day as company formation) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Secretary Name | Anthony Silverdale |
---|---|
Status | Current |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr John Harvey Dover |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Mr Michael Frank Mail |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr Martin Clive Langman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Trustee/Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mrs Susan Diamond Siegel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chairperson |
Country of Residence | Scotland |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mrs Claire Anne Singerman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Minute Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr Trevor Martin Schuster-Davis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland |
Director Name | Gerald Levin |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mrs Claire Anne Singerman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr Howard Gerofi Singerman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr Leonard Joseph Levin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,034 |
Net Worth | £341,455 |
Cash | £21,833 |
Current Liabilities | £378 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
2 December 2022 | Appointment of Mr Leonard Joseph Levin as a director on 1 December 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
5 February 2021 | Director's details changed for Bernard Stanley Goodman on 4 January 2021 (2 pages) |
5 February 2021 | Director's details changed for Mrs Susan Siegel on 4 January 2021 (2 pages) |
5 February 2021 | Appointment of Mrs Claire Anne Singerman as a director on 1 June 2020 (2 pages) |
5 February 2021 | Director's details changed for Anthony Silverdale on 4 January 2021 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
8 August 2018 | Termination of appointment of Howard Gerofi Singerman as a director on 27 July 2018 (1 page) |
8 August 2018 | Appointment of Mrs Susan Siegel as a director on 2 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Claire Anne Singerman as a director on 27 July 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
23 June 2017 | Appointment of Mr Martin Clive Langman as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Martin Clive Langman as a director on 23 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
3 January 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
9 November 2016 | Appointment of Mr Michael Frank Mail as a director on 15 August 2016 (2 pages) |
9 November 2016 | Appointment of Mr Michael Frank Mail as a director on 15 August 2016 (2 pages) |
7 November 2016 | Termination of appointment of Gerald Levin as a director on 18 May 2016 (1 page) |
18 April 2016 | Annual return made up to 17 April 2016 no member list (8 pages) |
18 April 2016 | Annual return made up to 17 April 2016 no member list (8 pages) |
10 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
10 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
5 November 2015 | Appointment of Mrs Claire Anne Singerman as a director on 11 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Howard Gerofi Singerman as a director on 11 September 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Claire Anne Singerman as a director on 11 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Howard Gerofi Singerman as a director on 11 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Gerald Levin on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Bernard Stanley Goodman on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 2 November 2015 (1 page) |
2 November 2015 | Secretary's details changed for Anthony Silverdale on 2 November 2015 (1 page) |
2 November 2015 | Secretary's details changed for Anthony Silverdale on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Gerald Levin on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Anthony Silverdale on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Anthony Silverdale on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Bernard Stanley Goodman on 2 November 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Anthony Silverdale on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Bernard Stanley Goodman on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Gerald Levin on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Anthony Silverdale on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 2 November 2015 (1 page) |
26 May 2015 | Annual return made up to 17 April 2015 no member list (6 pages) |
26 May 2015 | Annual return made up to 17 April 2015 no member list (6 pages) |
8 December 2014 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
8 December 2014 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
23 April 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
23 April 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
18 March 2014 | Termination of appointment of Trevor Schuster-Davis as a director (2 pages) |
18 March 2014 | Appointment of Mr John Harvey Dover as a director (3 pages) |
18 March 2014 | Appointment of Mr John Harvey Dover as a director (3 pages) |
18 March 2014 | Termination of appointment of Trevor Schuster-Davis as a director (2 pages) |
29 January 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
29 January 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
28 January 2014 | Registered office address changed from Caledonia House Evanton Road Glasgow G46 9JT Scotland on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Caledonia House Evanton Road Glasgow G46 9JT Scotland on 28 January 2014 (1 page) |
5 December 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
5 December 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
15 May 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
17 April 2012 | Incorporation (29 pages) |
17 April 2012 | Incorporation (29 pages) |