Glasgow
G2 6HJ
Scotland
Director Name | Mrs Janette Marion Hunter Grierson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Semi-Retired |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | Mr Christopher Burrell Grierson |
---|---|
Status | Current |
Appointed | 07 January 2014(1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Christiopher Grierson 50.00% Ordinary |
---|---|
10 at £1 | Janette Grierson 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
11 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from C/O John P Cleary Aiton & Company Baltic Chambers Glasgow Scotland to C/O Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from C/O John P Cleary Aiton & Company Baltic Chambers Glasgow Scotland to C/O Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ on 16 December 2014 (1 page) |
10 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
8 January 2014 | Appointment of Mr Christopher Burrell Grierson as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Christopher Burrell Grierson as a secretary (2 pages) |
7 January 2014 | Appointment of Mr Christopher Burrell Grierson as a director (2 pages) |
7 January 2014 | Appointment of Mrs Janette Marion Hunter Grierson as a director (2 pages) |
7 January 2014 | Registered office address changed from Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Adrian Bell as a director (1 page) |
7 January 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
7 January 2014 | Registered office address changed from Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
7 January 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
7 January 2014 | Appointment of Mrs Janette Marion Hunter Grierson as a director (2 pages) |
7 January 2014 | Appointment of Mr Christopher Burrell Grierson as a director (2 pages) |
7 January 2014 | Registered office address changed from Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Adrian Bell as a director (1 page) |
7 January 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
24 December 2013 | Company name changed lister square (no 196) LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Company name changed lister square (no 196) LIMITED\certificate issued on 24/12/13
|
4 December 2013 | Incorporation
|
4 December 2013 | Incorporation
|