About

Registered Number: 00700758
Date of Incorporation: 14/08/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

 

Mary Glasgow (Holdings) Ltd was registered on 14 August 1961 and are based in Surrey. The company has only one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOUDIE, John 30 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 May 2011
AP03 - Appointment of secretary 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 May 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 01 August 2005
363a - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 07 October 2004
363a - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 23 January 2004
AA - Annual Accounts 15 August 2003
363a - Annual Return 15 May 2003
AA - Annual Accounts 03 October 2002
363a - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 27 June 2001
363a - Annual Return 20 June 2001
AA - Annual Accounts 22 August 2000
363a - Annual Return 18 May 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 28 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
363a - Annual Return 11 May 1998
363(353) - N/A 11 May 1998
RESOLUTIONS - N/A 30 April 1998
AA - Annual Accounts 16 March 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 20 March 1997
287 - Change in situation or address of Registered Office 23 May 1996
363a - Annual Return 10 May 1996
AA - Annual Accounts 01 May 1996
288 - N/A 05 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 18 October 1995
288 - N/A 06 September 1995
363x - Annual Return 19 May 1995
AA - Annual Accounts 04 October 1994
363x - Annual Return 15 June 1994
287 - Change in situation or address of Registered Office 04 May 1994
AA - Annual Accounts 27 October 1993
288 - N/A 27 May 1993
363x - Annual Return 28 April 1993
288 - N/A 18 December 1992
288 - N/A 27 July 1992
AA - Annual Accounts 18 May 1992
363x - Annual Return 26 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
AA - Annual Accounts 28 June 1991
363x - Annual Return 03 May 1991
288 - N/A 23 April 1991
288 - N/A 06 September 1990
288 - N/A 30 August 1990
288 - N/A 06 August 1990
288 - N/A 15 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
288 - N/A 07 November 1989
288 - N/A 25 January 1989
288 - N/A 18 November 1988
288 - N/A 17 November 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
AUD - Auditor's letter of resignation 11 January 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 13 October 1987
288 - N/A 21 July 1987
288 - N/A 05 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1987
287 - Change in situation or address of Registered Office 17 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
288 - N/A 11 September 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
NEWINC - New incorporation documents 14 August 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 October 1981 Fully Satisfied

N/A

Legal mortgage 06 October 1981 Fully Satisfied

N/A

Legal mortgage 13 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.