Kirkintilloch
Glasgow
G66 3DF
Scotland
Director Name | John Grahame Macwilliam |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(2 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 January 2007) |
Role | Contractor |
Correspondence Address | 39 Glasgow Road Kirkintilloch Glasgow G66 1DA Scotland |
Secretary Name | John Grahame Macwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(2 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 39 Glasgow Road Kirkintilloch Glasgow G66 1DA Scotland |
Secretary Name | Mrs Joanne Hendricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Glasgow Strathclyde G51 4BP Scotland |
Website | macwilliamdemolition.co.uk |
---|
Registered Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Mr Craig Macwilliam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236,986 |
Cash | £35,155 |
Current Liabilities | £128,621 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
8 February 2005 | Delivered on: 11 February 2005 Persons entitled: John Grahame Macwilliam Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the west side of hollandhurst road, coatbridge (title number LAN3956). Outstanding |
---|---|
26 July 2004 | Delivered on: 4 August 2004 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 |
14 December 1989 | Delivered on: 20 December 1989 Satisfied on: 17 June 2011 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 October 2016 | Termination of appointment of Joanne Hendricks as a secretary on 31 December 2015 (1 page) |
26 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 September 2015 | Director's details changed for Mr Craig Macwilliam on 1 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Craig Macwilliam on 1 March 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 September 2012 | Register(s) moved to registered office address (1 page) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 September 2011 (1 page) |
1 September 2011 | Secretary's details changed for Mrs Joanne Oonagh Hendricks on 1 September 2011 (1 page) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
1 September 2011 | Secretary's details changed for Mrs Joanne Oonagh Hendricks on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 September 2011 (1 page) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
12 February 2008 | New secretary appointed (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 August 2005 | Return made up to 27/08/05; full list of members
|
23 June 2005 | Registered office changed on 23/06/05 from: paxton house 11 woodside crescent charing cross glasgow G3 7UW (1 page) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
17 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
4 August 2004 | Partic of mort/charge * (6 pages) |
29 December 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
20 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
21 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
22 January 2001 | Accounts made up to 30 April 2000 (12 pages) |
7 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
4 October 1999 | Accounts made up to 30 April 1999 (12 pages) |
25 August 1999 | Return made up to 27/08/99; full list of members (6 pages) |
5 November 1998 | Accounts made up to 30 April 1998 (11 pages) |
26 August 1998 | Return made up to 27/08/98; no change of members (4 pages) |
11 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
22 August 1997 | Accounts made up to 30 April 1997 (12 pages) |
23 August 1996 | Return made up to 27/08/96; full list of members (6 pages) |
24 July 1996 | Accounts made up to 30 April 1996 (12 pages) |
21 August 1995 | Return made up to 27/08/95; no change of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
20 January 1990 | Resolutions
|
7 July 1987 | Incorporation (17 pages) |