Glasgow
G3 7PJ
Scotland
Secretary Name | Simon Alexander Murrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr James Alexander Henderson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Seaford Street Kilmarnock East Ayrshire KA1 2DA Scotland |
Director Name | Kelly Ann Houston |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Raymond Wallace |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rivendell Fasnakyle Cannich By Beauly Inverness-Shire IV4 7NB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 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 | Mark Houston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 41 St. Marys Crescent Barrhead Glasgow G78 2TL Scotland |
Director Name | Tracey Harrison |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2018) |
Role | Self Emoployed |
Country of Residence | Scotland |
Correspondence Address | 2 Friar's Park Lanark ML11 9HY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 5x50.org |
---|---|
Email address | [email protected] |
Telephone | 0141 1234567 |
Telephone region | Glasgow |
Registered Address | 10 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
9 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Tracey Harrison as a director on 6 June 2018 (1 page) |
14 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Director's details changed for Raymond Wallace on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Tracey Harrison on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Kelly Ann Mason on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Tracey Harrison on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Kelly Ann Mason on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Raymond Wallace on 7 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 November 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
11 November 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 March 2015 | Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7JP to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7JP to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 11 March 2015 (1 page) |
24 December 2014 | Appointment of Raymond Wallace as a director on 13 November 2014 (3 pages) |
24 December 2014 | Appointment of Raymond Wallace as a director on 13 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Mark Houston as a director on 13 November 2014 (2 pages) |
16 December 2014 | Appointment of James Alexander Henderson as a director on 13 November 2014 (3 pages) |
16 December 2014 | Appointment of Tracey Harrison as a director on 13 November 2014 (3 pages) |
16 December 2014 | Appointment of Tracey Harrison as a director on 13 November 2014 (3 pages) |
16 December 2014 | Appointment of Kelly Ann Mason as a director on 13 November 2014 (3 pages) |
16 December 2014 | Appointment of Kelly Ann Mason as a director on 13 November 2014 (3 pages) |
16 December 2014 | Appointment of James Alexander Henderson as a director on 13 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Mark Houston as a director on 13 November 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
16 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
16 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Simon Alexander Murrison on 1 March 2013 (1 page) |
22 July 2013 | Director's details changed for Simon Alexander Murrison on 1 March 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Simon Alexander Murrison on 1 March 2013 (1 page) |
22 July 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
22 July 2013 | Secretary's details changed for Simon Alexander Murrison on 1 March 2013 (1 page) |
22 July 2013 | Director's details changed for Simon Alexander Murrison on 1 March 2013 (2 pages) |
22 July 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
27 February 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 27 February 2013 (2 pages) |
19 December 2012 | Appointment of Simon Alexander Murrison as a director (3 pages) |
19 December 2012 | Appointment of Simon Alexander Murrison as a director (3 pages) |
19 December 2012 | Appointment of Simon Alexander Murrison as a secretary (3 pages) |
19 December 2012 | Appointment of Simon Alexander Murrison as a secretary (3 pages) |
21 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
21 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
21 June 2012 | Appointment of Mark Houston as a director (3 pages) |
21 June 2012 | Appointment of Mark Houston as a director (3 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 June 2012 | Incorporation (15 pages) |
6 June 2012 | Incorporation (15 pages) |