Glasgow
G15 8TE
Scotland
Director Name | Mr Christopher Murphy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalsetter House 37 Dalsetter Ave Glasgow G15 8TE Scotland |
Director Name | Cyril Landells Mawby |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 1998) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grasmere Avenue Wetherby West Yorkshire LS22 6YT |
Secretary Name | Gerard Lipton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Liddesdale Avenue Foxbar Paisley Renfrewshire PA2 0UF Scotland |
Director Name | Margaret Kerr Wilson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilcrennan Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Gerard Lipton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 16 September 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Liddesdale Avenue Foxbar Paisley Renfrewshire PA2 0UF Scotland |
Director Name | Mr Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stable Lodge Mid Balfunning Balfron Station Glasgow G63 0NF Scotland |
Telephone | 0141 9444000 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | June F. Grainger 4.00% Ordinary |
---|---|
80 at £1 | June Grainger 4.00% Preference |
460 at £1 | Elaine Agnew 23.00% Ordinary |
460 at £1 | Elaine Agnew 23.00% Preference |
460 at £1 | Stuart Wilson 23.00% Ordinary |
460 at £1 | William Stuart Wilson 23.00% Preference |
Year | 2014 |
---|---|
Net Worth | £9,061 |
Cash | £23,140 |
Current Liabilities | £188,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Christopher Murphy as a director on 1 November 2020 (2 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
21 February 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Appointment of Mr Paul Raymond Barratt Agnew as a director on 21 September 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Appointment of Mr Paul Raymond Barratt Agnew as a director on 21 September 2015 (2 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
7 March 2013 | Termination of appointment of Margaret Wilson as a director (1 page) |
7 March 2013 | Appointment of Mr Laurence Douglas Grainger as a director (2 pages) |
7 March 2013 | Termination of appointment of Margaret Wilson as a director (1 page) |
7 March 2013 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mr Laurence Douglas Grainger as a director (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Termination of appointment of Gerard Lipton as a secretary (1 page) |
21 September 2011 | Termination of appointment of Gerard Lipton as a director (1 page) |
21 September 2011 | Termination of appointment of Gerard Lipton as a director (1 page) |
21 September 2011 | Termination of appointment of Gerard Lipton as a secretary (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Director's details changed for Margaret Kerr Wilson on 28 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Gerard Lipton on 28 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Margaret Kerr Wilson on 28 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Gerard Lipton on 28 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
18 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
20 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 28/06/98; no change of members (4 pages) |
14 October 1998 | Return made up to 28/06/98; no change of members (4 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
20 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
20 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
31 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
26 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 June 1994 | Return made up to 28/06/94; full list of members (5 pages) |
20 June 1994 | Return made up to 28/06/94; full list of members (5 pages) |
8 November 1993 | Return made up to 28/06/93; no change of members (4 pages) |
8 November 1993 | Return made up to 28/06/93; no change of members (4 pages) |
7 July 1992 | Return made up to 28/06/92; no change of members (4 pages) |
7 July 1992 | Return made up to 28/06/92; no change of members (4 pages) |
15 July 1991 | Return made up to 28/06/91; full list of members (7 pages) |
15 July 1991 | Return made up to 28/06/91; full list of members (7 pages) |
5 December 1990 | Return made up to 28/06/90; full list of members (4 pages) |
5 December 1990 | Return made up to 28/06/90; full list of members (4 pages) |
5 February 1989 | Resolutions
|
5 February 1989 | Resolutions
|