Capelrig Lane, Newton Mearns
Glasgow
Lanarkshire
G77 6XZ
Scotland
Director Name | Mrs Margaret Georgina McAulay |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1988(1 week, 5 days after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | South Acre Capelrig Lane, Newton Mearns Glasgow Lanarkshire G77 6XZ Scotland |
Director Name | Mr Ronald Alan McAulay |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 Whitelee Gate Newton Mearns Glasgow Lanarkshire G77 6RW Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Lanarkshire G2 4TB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow Lanarkshire G2 4TB Scotland |
Secretary Name | Mrs Margaret Georgina McAulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 9 months (resigned 31 December 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | South Acre Capelrig Lane, Newton Mearns Glasgow Lanarkshire G77 6XZ Scotland |
Telephone | 0141 6392578 |
---|---|
Telephone region | Glasgow |
Registered Address | South Acre Capelrig Lane Glasgow G77 6XZ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
2 at £1 | Alan Walter Stewart Mcaulay 33.33% Ordinary |
---|---|
2 at £1 | Margaret Georgina Mcaulay 33.33% Ordinary |
2 at £1 | Ronald A. Mcaulay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,588 |
Cash | £20,470 |
Current Liabilities | £45,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
23 December 2023 | Registered office address changed from South Acre Capelrig Lane Glasgow G77 6XZ Scotland to South Acre Capelrig Lane Glasgow G77 6XZ on 23 December 2023 (1 page) |
23 December 2023 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
21 December 2023 | Registered office address changed from 132 Ayr Road Newton Mearns Glasgow G77 6EG to South Acre Capelrig Lane Glasgow G77 6XZ on 21 December 2023 (1 page) |
30 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 July 2018 | Resolutions
|
27 July 2018 | Notification of Ronald Alan Mcauley as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Change of share class name or designation (2 pages) |
27 July 2018 | Notification of Margaret Georgina Mcauley as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Change of details for Mr Alan Walter Stewart Mcaulay as a person with significant control on 6 April 2016 (5 pages) |
9 January 2018 | Termination of appointment of Margaret Georgina Mcaulay as a secretary on 31 December 2017 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
4 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
27 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Ronald Alan Mcaulay on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ronald Alan Mcaulay on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Georgina Mcaulay on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alan Walter Stewart Mcaulay on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Georgina Mcaulay on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alan Walter Stewart Mcaulay on 19 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 March 2007 | Return made up to 10/10/06; full list of members (3 pages) |
15 March 2007 | Return made up to 10/10/06; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 April 2003 | Return made up to 10/10/02; full list of members (7 pages) |
16 April 2003 | Return made up to 10/10/02; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Return made up to 10/10/99; full list of members
|
30 November 1999 | Return made up to 10/10/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
27 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
20 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |