Hillington Park
Glasgow
G52 4LT
Scotland
Secretary Name | Shirley Tritschler |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
Director Name | Mr Paul Leonard Tritschler |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
Director Name | Mr Lewis William Tritschler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
Director Name | Marc Charles Tritschler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2005(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
Director Name | William Ferdinand Tritschler |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 April 1999) |
Role | Engineer |
Correspondence Address | 9 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Website | mechdoors.co.uk |
---|
Registered Address | 69 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
126 at £1 | Marc C. Tritschler 7.39% Ordinary |
---|---|
754 at £1 | Lewis W. Tritschler 44.20% Ordinary |
625 at £1 | Paul L. Tritschler 36.64% Ordinary |
200 at £1 | Marc C. Tritschler 11.72% Ordinary Non Voting |
1 at £1 | Shirley Tritschler 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,373 |
Cash | £162,609 |
Current Liabilities | £182,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
30 April 2018 | Director's details changed for Mr Paul Leonard Tritschler on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Shirley Tritschler on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Marc Charles Tritschler on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Lewis William Tritschler on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Paul Leonard Tritschler on 27 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Shirley Tritschler on 27 April 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Director's details changed for Lewis William Tritschler on 12 February 2015 (2 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Lewis William Tritschler on 12 February 2015 (2 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Statement of company's objects (2 pages) |
24 December 2014 | Change of share class name or designation (2 pages) |
24 December 2014 | Change of share class name or designation (2 pages) |
24 December 2014 | Statement of company's objects (2 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Resolutions
|
24 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 July 2010 | Director's details changed for Marc Charles Tritschler on 30 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Shirley Tritschler on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Marc Charles Tritschler on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Shirley Tritschler on 30 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 32 napier road hillington industrial estate glasgow G52 4DR (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 32 napier road hillington industrial estate glasgow G52 4DR (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
8 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members
|
27 July 2001 | Return made up to 30/06/01; full list of members
|
16 May 2001 | Memorandum and Articles of Association (18 pages) |
16 May 2001 | Memorandum and Articles of Association (18 pages) |
18 April 2001 | Company name changed mechdoors LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed mechdoors LIMITED\certificate issued on 18/04/01 (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members
|
11 July 2000 | Return made up to 30/06/00; full list of members
|
24 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members
|
7 July 1999 | Return made up to 30/06/99; full list of members
|
26 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
16 March 1998 | Ad 05/03/98--------- £ si 200@1=200 £ ic 1506/1706 (2 pages) |
16 March 1998 | Ad 05/03/98--------- £ si 200@1=200 £ ic 1506/1706 (2 pages) |
16 March 1998 | Resolutions
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 41 st vincent place glasgow G1 2ER (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 41 st vincent place glasgow G1 2ER (1 page) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 December 1995 | Ad 28/11/95--------- £ si 250@1=250 £ ic 1256/1506 (2 pages) |
5 December 1995 | Ad 28/11/95--------- £ si 250@1=250 £ ic 1256/1506 (2 pages) |
15 November 1995 | Particulars of contract relating to shares (4 pages) |
15 November 1995 | Particulars of contract relating to shares (4 pages) |
15 November 1995 | Ad 03/11/95--------- £ si 250@1=250 £ ic 1006/1256 (2 pages) |
15 November 1995 | Ad 03/11/95--------- £ si 250@1=250 £ ic 1006/1256 (2 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |