Renton
Alexandria
G82 4LY
Scotland
Secretary Name | Joan McCarry |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Argyle Cottage Renton Alexandria G82 4LY Scotland |
Director Name | Mr David McCarry |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Hillside Avenue Alexandria Dunbartonshire G83 0BB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Francis Mccarry 99.00% Ordinary |
---|---|
1 at £1 | Joan Mccarry 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,750 |
Cash | £5,527 |
Current Liabilities | £19,646 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
22 May 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
30 November 2022 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page) |
18 August 2022 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page) |
18 August 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
7 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 March 2016 | Appointment of Mr David Mccarry as a director on 1 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr David Mccarry as a director on 1 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption full accounts made up to 28 February 2012 (11 pages) |
10 July 2012 | Total exemption full accounts made up to 28 February 2012 (11 pages) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
18 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
18 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
20 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
23 April 2010 | Director's details changed for Francis Mccarry on 2 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Francis Mccarry on 2 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Francis Mccarry on 2 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
12 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
20 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
17 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
27 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
13 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
30 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
10 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
10 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
16 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
8 June 1999 | Return made up to 11/02/99; full list of members
|
8 June 1999 | Return made up to 11/02/99; full list of members
|
6 March 1998 | Registered office changed on 06/03/98 from: 63 carlton place glasgow G5 9TR (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 63 carlton place glasgow G5 9TR (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (22 pages) |
11 February 1998 | Incorporation (22 pages) |