Garrowhill
Glasgow
G69 6SN
Scotland
Director Name | Christopher Joseph M'Coll |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2001(21 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Binniehill Road Cumbernauld G68 9JH Scotland |
Director Name | Mr David Andrew McColl |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2001(21 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Barrachnie Drive Garrowhill Glasgow G69 6SN Scotland |
Director Name | Margaret Goodfellow |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 86 Osprey Drive Uddingston Glasgow Lanarkshire G71 6HZ Scotland |
Director Name | Mr William McEwan Goodfellow |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 86 Osprey Drive Uddingston Glasgow Lanarkshire G71 6HZ Scotland |
Secretary Name | Margaret Goodfellow |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 86 Osprey Drive Uddingston Glasgow Lanarkshire G71 6HZ Scotland |
Director Name | John McLauchlin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 1997) |
Role | Demolisher |
Correspondence Address | 15 Craiglomond Gardens Balloch Alexandria Dunbartonshire G83 8RP Scotland |
Director Name | Gary Allan Goodfellow |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 January 1999) |
Role | Builder |
Correspondence Address | 123 Bellshill Road Uddingston Glasgow Lanarkshire G71 6NU Scotland |
Secretary Name | Maureen Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | 123 Bellshill Road Uddingston Glasgow Lanarkshire G71 6NU Scotland |
Secretary Name | Margaret Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 86 Osprey Drive Uddingston Glasgow Lanarkshire G71 6HZ Scotland |
Telephone | 0141 7799977 |
---|---|
Telephone region | Glasgow |
Registered Address | 150 Drumcavel Road Muirhead Glasgow G69 9ES Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 3 other UK companies use this postal address |
450 at £1 | David Andrew Mccoll 45.00% Ordinary |
---|---|
450 at £1 | Joseph Mccoll 45.00% Ordinary |
100 at £1 | Christopher Joseph Mccoll 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,323 |
Cash | £15,687 |
Current Liabilities | £65,258 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 January 1988 | Delivered on: 1 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 960 south st, glasgow gla 26573. Outstanding |
---|---|
14 July 1987 | Delivered on: 23 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 July 1987 | Delivered on: 10 August 1987 Satisfied on: 8 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises 960 south st, glasgow with ground. Fully Satisfied |
9 January 2024 | Notification of Joseph Mccoll as a person with significant control on 4 April 2023 (2 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Director's details changed for Christopher Joseph M'coll on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for David Mccoll on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for David Mccoll on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Christopher Joseph M'coll on 18 February 2010 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Director and secretary's change of particulars / david mccoll / 09/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / christopher m'coll / 09/02/2009 (1 page) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / christopher m'coll / 09/02/2009 (1 page) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Director and secretary's change of particulars / david mccoll / 09/02/2009 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: c/o W.D.robb,scott house 12/16 south frederick street glasgow G1 1HS (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: c/o W.D.robb,scott house 12/16 south frederick street glasgow G1 1HS (1 page) |
2 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
3 August 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Registered office changed on 03/08/01 from: 960 south street glasgow G14 0AR (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 960 south street glasgow G14 0AR (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1999 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 July 1997 | Company name changed william goodfellow (demolitions) LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed william goodfellow (demolitions) LIMITED\certificate issued on 17/07/97 (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 March 1980 | Certificate of incorporation (1 page) |
25 March 1980 | Certificate of incorporation (1 page) |