Newton Mearns
Glasgow
G77 5EA
Scotland
Director Name | Mr David Buchanan Wyllie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David Buchanan Wyllie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Humbie Lawns Glasgow G52 4BL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr David Buchanan Wyllie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Humbie Lawns Glasgow G52 4BL Scotland |
Director Name | Mr Christopher John Wyllie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2014) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 70 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Mrs Jennifer Susan Elizabeth Robertson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Telephone | 07 876464849 |
---|---|
Telephone region | Mobile |
Registered Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
33 at £0.01 | Christopher Wyllie 33.00% Ordinary |
---|---|
33 at £0.01 | Jennifer Robertson 33.00% Ordinary |
33 at £0.01 | Jill Bergot 33.00% Ordinary |
1 at £0.01 | Jacqueline Wyllie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,022,682 |
Cash | £6,930 |
Current Liabilities | £203,501 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 July 2001 | Delivered on: 10 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 119 stratford, east kilbride. Outstanding |
---|---|
3 July 2001 | Delivered on: 10 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 126 larch drive, greenhills, east kilbride. Outstanding |
19 May 2001 | Delivered on: 30 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 3, unit 10, 423 hillington road, glasgow. Outstanding |
27 March 2001 | Delivered on: 17 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 stratford, calderwood, east kilbride. Outstanding |
5 December 1999 | Delivered on: 13 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2023 | Satisfaction of charge 7 in full (1 page) |
14 June 2023 | Satisfaction of charge 2 in full (1 page) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
2 June 2020 | Termination of appointment of Jennifer Susan Elizabeth Robertson as a director on 31 May 2020 (1 page) |
2 June 2020 | Appointment of Mr David Buchanan Wyllie as a director on 31 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
11 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
20 March 2017 | Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page) |
20 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
20 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 November 2014 | Appointment of Mrs Jennifer Robertson as a director on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher John Wyllie as a director on 1 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher John Wyllie as a director on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mrs Jennifer Robertson as a director on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher John Wyllie as a director on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mrs Jennifer Robertson as a director on 1 November 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 March 2013 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page) |
29 January 2013 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Christopher John Wyllie on 31 May 2012 (2 pages) |
28 January 2013 | Director's details changed for Christopher John Wyllie on 31 May 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 June 2010 | Director's details changed for Christopher John Wyllie on 31 May 2010 (2 pages) |
14 June 2010 | Registered office address changed from 423 Hillington Road Glasgow G52 4BL on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Registered office address changed from 423 Hillington Road Glasgow G52 4BL on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Christopher John Wyllie on 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
5 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (4 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (4 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 June 2004 | Return made up to 13/06/04; no change of members (6 pages) |
18 June 2004 | Return made up to 13/06/04; no change of members (6 pages) |
30 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
4 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
4 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 July 2002 | Return made up to 13/06/02; full list of members
|
1 July 2002 | Return made up to 13/06/02; full list of members
|
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Partic of mort/charge * (7 pages) |
10 July 2001 | Partic of mort/charge * (3 pages) |
10 July 2001 | Partic of mort/charge * (3 pages) |
10 July 2001 | Partic of mort/charge * (7 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 June 2001 | Ad 01/10/00--------- £ si 4@1=4 £ ic 16/20 (2 pages) |
20 June 2001 | Ad 01/10/00--------- £ si 4@1=4 £ ic 16/20 (2 pages) |
30 May 2001 | Partic of mort/charge * (6 pages) |
30 May 2001 | Partic of mort/charge * (6 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
26 July 2000 | Return made up to 13/06/00; full list of members
|
26 July 2000 | Return made up to 13/06/00; full list of members
|
19 May 2000 | Accounts made up to 30 September 1999 (8 pages) |
19 May 2000 | Accounts made up to 30 September 1999 (8 pages) |
13 December 1999 | Partic of mort/charge * (5 pages) |
13 December 1999 | Partic of mort/charge * (5 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Ad 13/06/97-02/06/99 £ si 4@1 (2 pages) |
8 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
8 June 1999 | Ad 13/06/97-02/06/99 £ si 4@1 (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 July 1998 | Return made up to 13/05/98; full list of members
|
13 July 1998 | Return made up to 13/05/98; full list of members
|
3 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
3 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
13 June 1997 | Incorporation (16 pages) |
13 June 1997 | Incorporation (16 pages) |