Bearsden
Glasgow
G61 2SE
Scotland
Secretary Name | Mrs Patricia Carroll |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 25 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 23 October 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 11 Boclair Avenue Bearsden Glasgow G61 2SE Scotland |
Director Name | Miss Katy Carroll |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 October 2018) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 11 Boclair Avenue Bearsden Glasgow G61 2SE Scotland |
Director Name | Mrs Patricia Carroll |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 11 Boclair Avenue Bearsden Glasgow G61 2SE Scotland |
Secretary Name | Michael Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Boclair Avenue Bearsden Glasgow G61 2SE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | pistoncomponents.co.uk |
---|---|
Telephone | 0141 3398685 |
Telephone region | Glasgow |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
15.1k at £1 | Michael Carroll 50.00% Ordinary |
---|---|
15.1k at £1 | Patricia Carroll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,874 |
Cash | £54,060 |
Current Liabilities | £79,913 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
---|---|
6 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Miss Katy Carroll as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from pavilion 2 3 dava street broomloan road glasgow G51 2JA (1 page) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 June 2008 | Return made up to 23/04/08; full list of members (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 April 2006 | Return made up to 23/04/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
24 June 2003 | Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2003 | Return made up to 23/04/03; full list of members
|
17 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: suite 2/2 copland house 130 edmiston drive glasgow G51 2XD (1 page) |
19 July 2002 | Return made up to 23/04/02; full list of members
|
11 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
6 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
1 July 1998 | Return made up to 23/04/98; full list of members (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
23 April 1997 | Incorporation (14 pages) |