Hillington Industrial Estate
Glasgow
G52 4BL
Scotland
Director Name | Ms Laura Margaret Gilliland |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 401-403 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland |
Director Name | Mrs Jean Margaret Connell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Clerical |
Country of Residence | Scotland |
Correspondence Address | 401-403 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland |
Director Name | Mr Thomas Sharp Connell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 401-403 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland |
Secretary Name | Mrs Jean Margaret Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 401-403 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | tradeforms.co.uk |
---|---|
Telephone | 0141 8101515 |
Telephone region | Glasgow |
Registered Address | 401-403 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2013 |
---|---|
Net Worth | £572,192 |
Cash | £354,260 |
Current Liabilities | £124,843 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
11 December 1996 | Delivered on: 16 December 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 401/403 hillington road,hillington industrial estate,glasgow. Outstanding |
---|---|
26 September 1996 | Delivered on: 4 October 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
30 May 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
---|---|
28 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
19 February 2021 | Director's details changed for Mr Thomas Sharp Connell on 19 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Mrs Jean Margaret Connell on 19 February 2021 (2 pages) |
19 February 2021 | Secretary's details changed for Mrs Jean Margaret Connell on 19 February 2021 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
11 June 2018 | Appointment of Mr Thomas William Connell as a director on 11 June 2018 (2 pages) |
11 June 2018 | Appointment of Mrs Laura Margaret Gilliland as a director on 11 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
10 May 2010 | Director's details changed for Jean Margaret Connell on 25 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Thomas Sharp Connell on 25 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Thomas Sharp Connell on 25 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Jean Margaret Connell on 25 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
20 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
5 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 December 2007 | Accounts for a small company made up to 30 September 2007 (9 pages) |
20 December 2007 | Accounts for a small company made up to 30 September 2007 (9 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
19 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
19 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
16 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 December 1996 | Partic of mort/charge * (5 pages) |
16 December 1996 | Partic of mort/charge * (5 pages) |
4 October 1996 | Partic of mort/charge * (6 pages) |
4 October 1996 | Partic of mort/charge * (6 pages) |
7 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
7 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
21 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
21 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
9 May 1995 | Return made up to 01/05/95; no change of members
|
9 May 1995 | Return made up to 01/05/95; no change of members
|
18 May 1990 | Incorporation (15 pages) |
18 May 1990 | Incorporation (15 pages) |