Glasgow
G2 1QJ
Scotland
Director Name | Mr Kenneth John Findlay |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 West George Street Glasgow G2 1QJ Scotland |
Director Name | Ms Gillian Anderson Oldham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 West George Street Glasgow G2 1QJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Colin Mackay Bain |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Construction Worker |
Country of Residence | Scotland |
Correspondence Address | 19 Carn Elrig View High Burnside Aviemore Inverness-Shire PH22 1UL Scotland |
Director Name | Dorothy Bain |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Admin |
Country of Residence | Scotland |
Correspondence Address | 19 Carn Elrig View High Burnside Aviemore Inverness-Shire PH22 1UL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01479 811056 |
---|---|
Telephone region | Grantown-on-Spey |
Registered Address | 110 West George Street Glasgow G2 1QJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Colin Mackay Bain 50.00% Ordinary |
---|---|
1 at £1 | Dorothy Bain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,449 |
Cash | £41 |
Current Liabilities | £50,451 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
14 June 2021 | Delivered on: 29 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Registered office address changed from 19 Carn Elrig View High Burnside Aviemore PH22 1UL to Granish Granish Aviemore Highland PH22 1QD on 12 November 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Registration of charge SC4409820001, created on 8 February 2016 (8 pages) |
10 February 2016 | Registration of charge SC4409820001, created on 8 February 2016 (8 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
15 July 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
15 July 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
15 July 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
15 July 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
5 February 2013 | Appointment of Dorothy Bain as a director (3 pages) |
5 February 2013 | Appointment of Dorothy Bain as a director (3 pages) |
5 February 2013 | Appointment of Colin Mackay Bain as a director (3 pages) |
5 February 2013 | Appointment of Colin Mackay Bain as a director (3 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
23 January 2013 | Incorporation (22 pages) |
23 January 2013 | Incorporation (22 pages) |