Newton Mearns
Glasgow
G77 5EA
Scotland
Secretary Name | Mrs Jean Margaret Connell |
---|---|
Status | Current |
Appointed | 15 July 2016(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | Mr Thomas Sharp Connell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(44 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 4 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | Mr Thomas William Connell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 403 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Director Name | Ms Laura Margaret Gilliland |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 403 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Director Name | Margaret Haldane |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(16 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 12 Bruce Road Glasgow Lanarkshire G41 5EJ Scotland |
Director Name | Sean Francis Feeny |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 15 July 2016) |
Role | Commercial Artist |
Country of Residence | Scotland |
Correspondence Address | 507 Shields Road Glasgow Lanarkshire G41 2RF Scotland |
Secretary Name | Margaret Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(16 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 12 Bruce Road Glasgow Lanarkshire G41 5EJ Scotland |
Director Name | Joyce Caulfield |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(26 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 507 Shields Road Glasgow Lanarkshire G41 2RF Scotland |
Secretary Name | Joyce Caulfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(26 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 507 Shields Road Glasgow Lanarkshire G41 2RF Scotland |
Telephone | 0141 4291010 |
---|---|
Telephone region | Glasgow |
Registered Address | 403 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
14k at £1 | Sean Francis Feeny 70.00% Ordinary |
---|---|
6k at £1 | Joyce Caulfield 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,636 |
Cash | £53,312 |
Current Liabilities | £57,234 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
30 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 June 2018 | Appointment of Mrs Laura Margaret Gilliland as a director on 11 June 2018 (2 pages) |
11 June 2018 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
11 June 2018 | Appointment of Mr Thomas William Connell as a director on 11 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
12 July 2017 | Registered office address changed from 70 Stanley Street Glasgow G41 1JB to 403 Hillington Road Hillington Park Glasgow G52 4BL on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 70 Stanley Street Glasgow G41 1JB to 403 Hillington Road Hillington Park Glasgow G52 4BL on 12 July 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Termination of appointment of Sean Francis Feeny as a director on 15 July 2016 (1 page) |
16 August 2016 | Appointment of Mrs Jean Margaret Connell as a director on 15 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Joyce Caulfield as a director on 15 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Thomas Sharp Connell as a director on 29 July 2016 (2 pages) |
16 August 2016 | Appointment of Mrs Jean Margaret Connell as a secretary on 15 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Joyce Caulfield as a secretary on 15 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Joyce Caulfield as a director on 15 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Thomas Sharp Connell as a director on 29 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Sean Francis Feeny as a director on 15 July 2016 (1 page) |
16 August 2016 | Appointment of Mrs Jean Margaret Connell as a director on 15 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Joyce Caulfield as a secretary on 15 July 2016 (1 page) |
16 August 2016 | Appointment of Mrs Jean Margaret Connell as a secretary on 15 July 2016 (2 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 July 2010 | Director's details changed for Sean Francis Feeny on 4 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Joyce Caulfield on 4 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Joyce Caulfield on 4 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Joyce Caulfield on 4 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Sean Francis Feeny on 4 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Sean Francis Feeny on 4 May 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 70 stanley street glasgow G41 1JB united kingdom (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 73 robertson street glasgow G2 8QD (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 70 stanley street glasgow G41 1JB united kingdom (1 page) |
28 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
28 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 73 robertson street glasgow G2 8QD (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
6 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
7 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 June 1995 | Return made up to 04/05/95; change of members (6 pages) |
12 June 1995 | Return made up to 04/05/95; change of members (6 pages) |