Kirkintilloch
Glasgow
G66 1SS
Scotland
Secretary Name | Rosslyn Armour |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2008(25 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 13, 17 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Director Name | Mrs Rosslyn Armour |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 13, 17 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Director Name | Mr David James Brady |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13, 17 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Director Name | Hazel M J McGeagh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2008) |
Role | Secretary |
Correspondence Address | 45 Lenzie Road Stepps Glasgow G33 6BX Scotland |
Director Name | Roger J McGeagh |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 45 Lenzie Road Stepps Glasgow G33 6BX Scotland |
Secretary Name | Hazel M J McGeagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 45 Lenzie Road Stepps Glasgow G33 6BX Scotland |
Telephone | 0141 7776397 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 13, 17 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Year | 2013 |
---|---|
Net Worth | £586,817 |
Cash | £326,656 |
Current Liabilities | £271,792 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 June 1989 | Delivered on: 26 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, old mill park, kirkintilloch. Outstanding |
---|---|
11 March 1987 | Delivered on: 18 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
9 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
9 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
10 January 2014 | Director's details changed for Mrs Rosslyn Armour on 30 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Rosslyn Armour on 30 December 2013 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Rosslyn Armour on 30 December 2013 (1 page) |
10 January 2014 | Director's details changed for Mrs Rosslyn Armour on 30 December 2013 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 September 2012 | Appointment of Mr David James Brady as a director (2 pages) |
11 September 2012 | Appointment of Mr David James Brady as a director (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 February 2011 | Appointment of Mrs Rosslyn Armour as a director (2 pages) |
4 February 2011 | Appointment of Mrs Rosslyn Armour as a director (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for William Armour on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for William Armour on 31 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
11 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 April 2008 | Gbp ic 10000/2000\19/03/08\gbp sr 8000@1=8000\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Gbp ic 10000/2000\19/03/08\gbp sr 8000@1=8000\ (2 pages) |
10 April 2008 | Resolutions
|
3 April 2008 | Appointment terminated director roger mcgeagh (1 page) |
3 April 2008 | Appointment terminated director roger mcgeagh (1 page) |
3 April 2008 | Appointment terminated director and secretary hazel mcgeagh (1 page) |
3 April 2008 | Appointment terminated director and secretary hazel mcgeagh (1 page) |
3 April 2008 | Secretary appointed rosslyn armour (2 pages) |
3 April 2008 | Secretary appointed rosslyn armour (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
11 February 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
15 January 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
14 February 2006 | Full accounts made up to 31 August 2005 (15 pages) |
14 February 2006 | Full accounts made up to 31 August 2005 (15 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 August 2003 (15 pages) |
7 January 2004 | Full accounts made up to 31 August 2003 (15 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
29 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
29 January 2002 | Full accounts made up to 31 August 2001 (16 pages) |
29 January 2002 | Full accounts made up to 31 August 2001 (16 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Return made up to 31/12/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
16 March 2000 | Company name changed r j mcgay & co(roofs and floors) LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed r j mcgay & co(roofs and floors) LIMITED\certificate issued on 17/03/00 (2 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
8 March 1983 | Certificate of incorporation (1 page) |
8 March 1983 | Certificate of incorporation (1 page) |