Kilsyth
Glasgow
G65 0AH
Scotland
Director Name | David Gourlay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Master Butcher |
Correspondence Address | 52 Argyle Place Kilsyth |
Director Name | Peter McGlynn |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Master Butcher |
Correspondence Address | 68 Main Street Kilsyth |
Secretary Name | William Penrose Angold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Morningside Park Edinburgh EH10 5HD Scotland |
Secretary Name | David Gourlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Argyle Place Kilsyth |
Director Name | Mr Gareth George Curle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
Secretary Name | Kareanne McCleneghen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 22 Backbrae Street Kilsyth Lanarkshire G65 0NH Scotland |
Director Name | Mrs Jean McWhinnie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2011) |
Role | Bookkeeping Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Main Street Kilsyth |
Director Name | Mrs Angela McAllister |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Main Street Kilsyth Glasgow G65 0AH Scotland |
Director Name | Mr George O'Donnell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Director Name | Mrs Vivienne Hutchinson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2017) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Director Name | Mrs Christine Price |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 October 2018) |
Role | Bookkeeping Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Telephone | 01236 821211 |
---|---|
Telephone region | Coatbridge |
Registered Address | 1 Main Street Kilsyth Glasgow G65 0AH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Year | 2013 |
---|---|
Net Worth | £1,456 |
Cash | £1,530 |
Current Liabilities | £49,403 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
26 July 2023 | Change of details for Garrell Financial Services Ltd as a person with significant control on 26 July 2023 (2 pages) |
---|---|
20 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
14 June 2023 | Notification of Garrell Financial Services Ltd as a person with significant control on 1 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Mr Gareth Curle as a director on 23 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Christine Price as a director on 23 October 2018 (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Vivienne Hutchinson as a director on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Mrs Christine Price as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Christine Price as a director on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Vivienne Hutchinson as a director on 14 November 2017 (1 page) |
14 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 May 2016 | Termination of appointment of Gareth George Curle as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of George O'donnell as a director on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Mrs Vivienne Hutchinson as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Vivienne Hutchinson as a director on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of George O'donnell as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Gareth George Curle as a director on 11 May 2016 (1 page) |
5 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 July 2014 | Appointment of Mr George O'donnell as a director (2 pages) |
3 July 2014 | Appointment of Mr George O'donnell as a director (2 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 November 2011 | Termination of appointment of Angela Mcallister as a director (1 page) |
2 November 2011 | Termination of appointment of Angela Mcallister as a director (1 page) |
15 April 2011 | Registered office address changed from 1 Main Street Kilsyth on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Registered office address changed from 1 Main Street Kilsyth on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 February 2011 | Appointment of Mrs Angela Mcallister as a director (2 pages) |
17 February 2011 | Appointment of Mrs Angela Mcallister as a director (2 pages) |
16 February 2011 | Termination of appointment of Jean Mcwhinnie as a director (1 page) |
16 February 2011 | Termination of appointment of Jean Mcwhinnie as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 December 2009 | Appointment of Mrs Jean Mcwhinnie as a director (2 pages) |
21 December 2009 | Appointment of Mrs Jean Mcwhinnie as a director (2 pages) |
19 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated secretary kareanne mccleneghen (1 page) |
2 June 2008 | Appointment terminated secretary kareanne mccleneghen (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
12 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
17 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
30 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 November 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 March 1996 | Return made up to 30/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 30/03/96; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Ad 29/09/94--------- £ si [email protected]=2000 £ ic 100/2100 (2 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Ad 29/09/94--------- £ si [email protected]=2000 £ ic 100/2100 (2 pages) |
30 March 1993 | Incorporation (16 pages) |