Bearsden
Glasgow
Lanarkshire
G61 4BG
Scotland
Secretary Name | Karen McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Bank Chambers 31 The Square Cumnock KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,919 |
Cash | £14,911 |
Current Liabilities | £27,361 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2018 | Notification of William Mclean as a person with significant control on 6 April 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for William Joseph Mclean on 20 June 2010 (2 pages) |
30 July 2010 | Director's details changed for William Joseph Mclean on 20 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 October 2009 | Registered office address changed from Unit 1 Cumnock Business Park Glaisnock Road Cumnock Ayrshire KA18 3BY on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Unit 1 Cumnock Business Park Glaisnock Road Cumnock Ayrshire KA18 3BY on 22 October 2009 (1 page) |
30 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from synetic house, thistle business park south, craigens road cumnock ayrshire KA18 3BF (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from synetic house, thistle business park south, craigens road cumnock ayrshire KA18 3BF (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
26 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
29 July 2004 | Return made up to 20/06/04; full list of members
|
29 July 2004 | Return made up to 20/06/04; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members
|
30 June 2000 | Return made up to 20/06/00; full list of members
|
10 November 1999 | Return made up to 20/06/99; full list of members (6 pages) |
10 November 1999 | Return made up to 20/06/99; full list of members (6 pages) |
2 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 November 1998 | Return made up to 20/06/98; no change of members
|
30 November 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 November 1998 | Return made up to 20/06/98; no change of members
|
13 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 20/06/96; full list of members (8 pages) |
10 September 1996 | Return made up to 20/06/96; full list of members (8 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
20 June 1995 | Incorporation (32 pages) |
20 June 1995 | Incorporation (32 pages) |