Glasgow
G41 1HJ
Scotland
Director Name | Mr John Douglas MacDonald |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Robert Nesbitt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(25 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr David Graham |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | John Edward Alistair MacDonald |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 July 2010) |
Role | Company Director |
Correspondence Address | 32 Laggan Road Glasgow G43 2SY Scotland |
Director Name | Colin Walter Scudds |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 17 Percy Drive Giffnock Glasgow Lanarkshire G46 6NZ Scotland |
Director Name | Mr Leslie Joseph Verth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomond Drive Newton Mearns Glasgow G77 6LR Scotland |
Secretary Name | Leslie Joseph Verth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 1 Lomond Drive Newton Mearns Glasgow G77 6LR Scotland |
Director Name | Mr Richard Walker Thomson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 March 1996) |
Role | Operations Director |
Correspondence Address | 16 Norwood Court Whitburn Bathgate West Lothian EH47 8PQ Scotland |
Director Name | Mr Bryan John Hosier |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2006(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burngrange Park West Calder West Lothian EH55 8HF Scotland |
Website | contraflow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 862400 |
Telephone region | Coatbridge |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Caroline Macdonald 60.00% Ordinary |
---|---|
40 at £1 | Mr Leslie Joseph Verth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,567 |
Cash | £2,523 |
Current Liabilities | £1,639,290 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
31 May 2017 | Delivered on: 2 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
19 May 2009 | Delivered on: 28 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 February 1991 | Delivered on: 22 February 1991 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 |
9 March 2021 | Change of details for Mrs Caroline Mary Macdonald as a person with significant control on 1 March 2021 (2 pages) |
---|---|
9 March 2021 | Notification of Lorna Brammer as a person with significant control on 1 March 2021 (2 pages) |
9 March 2021 | Notification of John Douglas Macdonald as a person with significant control on 1 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr David Graham as a director on 8 March 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
3 January 2020 | Cessation of Leslie Joseph Verth as a person with significant control on 5 September 2019 (1 page) |
3 January 2020 | Change of details for Mrs Caroline Mary Macdonald as a person with significant control on 5 September 2019 (2 pages) |
2 October 2019 | Purchase of own shares. (3 pages) |
2 October 2019 | Cancellation of shares. Statement of capital on 5 September 2019
|
5 June 2019 | Amending PUC2 allotment date 01/07/1987 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 June 2017 | Registration of charge SC1051790003, created on 31 May 2017 (17 pages) |
2 June 2017 | Registration of charge SC1051790003, created on 31 May 2017 (17 pages) |
18 May 2017 | Satisfaction of charge 1 in full (4 pages) |
18 May 2017 | Satisfaction of charge 1 in full (4 pages) |
27 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (13 pages) |
27 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (13 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Director's details changed for Mr John Douglas Macdonald on 21 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Frank Baillie Reid on 21 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Frank Baillie Reid on 21 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Robert Nesbitt on 21 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr John Douglas Macdonald on 21 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Robert Nesbitt on 21 December 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 April 2013 | Appointment of Mr Robert Nesbitt as a director (2 pages) |
17 April 2013 | Appointment of Mr Robert Nesbitt as a director (2 pages) |
28 February 2013 | Termination of appointment of Leslie Verth as a secretary (1 page) |
28 February 2013 | Termination of appointment of Leslie Verth as a director (1 page) |
28 February 2013 | Termination of appointment of Leslie Verth as a secretary (1 page) |
28 February 2013 | Termination of appointment of Leslie Verth as a director (1 page) |
8 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 31 December 2012 (1 page) |
7 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
7 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages) |
7 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
24 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders
|
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders
|
30 September 2010 | Appointment of Mr John Douglas Macdonald as a director (2 pages) |
30 September 2010 | Appointment of Mr John Douglas Macdonald as a director (2 pages) |
30 September 2010 | Termination of appointment of Bryan Hosier as a director (1 page) |
30 September 2010 | Termination of appointment of Bryan Hosier as a director (1 page) |
9 August 2010 | Termination of appointment of Colin Scudds as a director (1 page) |
9 August 2010 | Termination of appointment of Colin Scudds as a director (1 page) |
9 July 2010 | Termination of appointment of John Macdonald as a director (1 page) |
9 July 2010 | Termination of appointment of John Macdonald as a director (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Secretary's details changed for Leslie Joseph Verth on 3 December 2009 (1 page) |
31 December 2009 | Secretary's details changed for Leslie Joseph Verth on 3 December 2009 (1 page) |
31 December 2009 | Secretary's details changed for Leslie Joseph Verth on 3 December 2009 (1 page) |
31 December 2009 | Director's details changed for Leslie Joseph Verth on 3 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Leslie Joseph Verth on 3 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Leslie Joseph Verth on 3 December 2009 (2 pages) |
21 September 2009 | Director's change of particulars / frank reid / 21/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / frank reid / 21/09/2009 (1 page) |
14 September 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
14 September 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
26 February 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
23 February 2009 | Director's change of particulars / frank reid / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / frank reid / 23/02/2009 (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 February 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
14 February 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 November 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
19 November 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 February 1991 | Partic of mort/charge 2213 (3 pages) |
22 February 1991 | Partic of mort/charge 2213 (3 pages) |
15 November 1988 | Return made up to 30/09/88; full list of members (6 pages) |
28 September 1987 | PUC2 allots 010787 100X£1 ord (2 pages) |
28 September 1987 | PUC2 allots 010787 100X£1 ord (2 pages) |
15 June 1987 | Incorporation (14 pages) |
15 June 1987 | Incorporation (14 pages) |
10 June 1987 | Certificate of Incorporation (1 page) |
10 June 1987 | Certificate of Incorporation (1 page) |