Kirkintilloch
Glasgow
G66 3DF
Scotland
Director Name | Robert Reid Jolliffe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 41 Kilgraston Road Bridge Of Weir Renfrewshire PA11 3DP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | John Grahame Macwilliam |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Glasgow Road Kirkintilloch Glasgow G66 1DA Scotland |
Secretary Name | John Grahame Macwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Glasgow Road Kirkintilloch Glasgow G66 1DA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Joanne Hendricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Glasgow 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 |
100 at £1 | Craig Macwilliam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,615 |
Cash | £82,849 |
Current Liabilities | £303,163 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 2 weeks from now) |
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 |
---|
28 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Termination of appointment of Joanne Hendricks as a secretary on 12 December 2016 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 7 September 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) |
8 September 2015 | Annual return made up to 7 September 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) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Mrs Joanne Hendricks on 7 September 2011 (1 page) |
3 November 2011 | Secretary's details changed for Mrs Joanne Hendricks on 7 September 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 February 2008 | New secretary appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 11 woodside crescent charing cross glasgow G3 7UL (1 page) |
10 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
7 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
4 August 2004 | Partic of mort/charge * (6 pages) |
2 August 2004 | Company name changed acm contracts LTD.\certificate issued on 02/08/04 (2 pages) |
29 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
18 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
6 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
7 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
9 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (10 pages) |
18 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
13 February 1997 | Director resigned (1 page) |
2 January 1997 | Company name changed avid construction LIMITED\certificate issued on 03/01/97 (2 pages) |
7 October 1996 | Full accounts made up to 31 August 1996 (1 page) |
7 October 1996 | Return made up to 07/09/96; no change of members (6 pages) |
14 May 1996 | Full accounts made up to 31 August 1995 (1 page) |
7 September 1994 | Incorporation (16 pages) |