Mount Vernon
Glasgow
G32 0NR
Scotland
Director Name | Mrs Sandra Robertson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2015(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Director Name | Mr Grant Robertson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(20 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Grant Robertson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | Scotland |
Correspondence Address | 50 Carrick Drive Mount Vernon Glasgow G32 0NR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | decorativeflooringservices.co.uk |
---|
Registered Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Grant Robertson 99.00% Ordinary |
---|---|
1 at £1 | Mrs Sandra Robertson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,979 |
Cash | £2,412 |
Current Liabilities | £150,727 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
16 February 2000 | Delivered on: 23 February 2000 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 |
---|
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Appointment of Mr Grant Robertson as a director on 27 October 2016 (2 pages) |
18 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 August 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 14 August 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 July 2015 | Appointment of Mrs Sandra Robertson as a director on 23 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Grant Robertson as a director on 23 July 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Director's details changed for Grant Robertson on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Grant Robertson on 2 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
19 November 2008 | Secretary's change of particulars / sandra robertson / 31/03/2008 (1 page) |
30 April 2008 | Return made up to 16/10/07; no change of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Return made up to 16/10/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 December 2005 | Return made up to 16/10/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2005 | Return made up to 16/10/03; full list of members
|
26 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
31 July 2001 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
31 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 February 2000 | Partic of mort/charge * (6 pages) |
23 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 December 1998 | Return made up to 16/10/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
6 January 1998 | Return made up to 16/10/97; full list of members (6 pages) |
9 January 1997 | Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 63 carlton place glasgow G5 9TR (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Incorporation (16 pages) |