Glasgow
G3 7NY
Scotland
Director Name | Mrs Margaret Anne Best |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Mr Desmond Anthony Leo Best |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Belvidere Avenue Glasgow Scotland |
Director Name | Mr James John Downes |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Glenbervie Place Glasgow Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mrs Julie Maguire |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 23 Cairngorm Crescent Bearsden Glasgow G61 4EH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Nicole Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Cairngorm Crescent Bearsden Glasgow G61 4EH Scotland |
Director Name | Mr Desmond Anthony Leo Best |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2018) |
Role | Thermal Insulation Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Mr Patrick Joseph Maguire |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2020) |
Role | Insulation Engineering |
Country of Residence | Scotland |
Correspondence Address | 14 Royal Terrace Glasgow G3 7NY Scotland |
Registered Address | 4 42 Nithsdale Road Glasgow G42 2AN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
50 at £1 | Nicole Maguire 50.00% Ordinary |
---|---|
50 at £1 | P.j. Maguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,226 |
Cash | £51,338 |
Current Liabilities | £42,499 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
30 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
27 December 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2023 | Registered office address changed from C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY to 4 42 Nithsdale Road Glasgow G42 2AN on 6 November 2023 (1 page) |
9 August 2023 | Termination of appointment of Susan Taylor as a secretary on 9 August 2023 (1 page) |
8 February 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 October 2022 | Appointment of Mr James John Downes as a director on 9 October 2022 (2 pages) |
19 October 2022 | Appointment of Mr Desmond Anthony Leo Best as a director on 7 October 2022 (2 pages) |
6 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
16 April 2021 | Cessation of Patrick Joseph Maguire as a person with significant control on 28 December 2020 (1 page) |
16 April 2021 | Notification of Desmond Best as a person with significant control on 28 December 2020 (2 pages) |
13 April 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
13 April 2021 | Termination of appointment of Julie Maguire as a director on 28 December 2020 (1 page) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 December 2020 | Director's details changed for Mrs Anne Best on 23 December 2020 (2 pages) |
22 December 2020 | Appointment of Mrs Anne Best as a director on 25 November 2020 (2 pages) |
22 December 2020 | Termination of appointment of Patrick Joseph Maguire as a director on 25 November 2020 (1 page) |
19 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 August 2018 | Termination of appointment of Desmond Anthony Leo Best as a director on 8 August 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 November 2016 | Appointment of Ms Susan Taylor as a secretary on 24 November 2016 (2 pages) |
28 November 2016 | Appointment of Ms Susan Taylor as a secretary on 24 November 2016 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 March 2016 | Termination of appointment of Nicole Maguire as a secretary on 11 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Nicole Maguire as a secretary on 11 March 2016 (1 page) |
23 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 February 2016 | Appointment of Mr Desmond Anthony Leo Best as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Patrick Joseph Maguire as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Patrick Joseph Maguire as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Desmond Anthony Leo Best as a director on 11 February 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 January 2015 | Registered office address changed from 23 Cairngorm Crescent Bearsden Glasgow G61 to C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 23 Cairngorm Crescent Bearsden Glasgow G61 to C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY on 19 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
2 December 2002 | Partial exemption accounts made up to 31 January 2002 (6 pages) |
2 December 2002 | Partial exemption accounts made up to 31 January 2002 (6 pages) |
13 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 December 2001 | Partial exemption accounts made up to 31 January 2001 (6 pages) |
11 December 2001 | Partial exemption accounts made up to 31 January 2001 (6 pages) |
11 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 May 1998 | Return made up to 15/01/98; no change of members
|
20 May 1998 | Return made up to 15/01/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page) |
3 December 1996 | Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1996 | Accounting reference date notified as 31/01 (1 page) |
3 December 1996 | Accounting reference date notified as 31/01 (1 page) |
3 December 1996 | Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | New secretary appointed (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page) |
22 January 1996 | New secretary appointed (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page) |
15 January 1996 | Incorporation (16 pages) |
15 January 1996 | Incorporation (16 pages) |