Clarkston
Glasgow
G76 8SE
Scotland
Secretary Name | Julie Scanlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Forge 28 Field Road Clarkston Glasgow G76 8SE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 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 | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Julie Whyte |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 3 Craigston Avenue Ellon Aberdeenshire AB41 9JW Scotland |
Registered Address | The Old Forge 28 Field Road Clarkston Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | Over 20 other UK companies use this postal address |
26 at £1 | Steven Scanlan 52.00% Ordinary |
---|---|
24 at £1 | Julie Scanlan 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,529 |
Cash | £1,042 |
Current Liabilities | £6,994 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
28 September 2007 | Delivered on: 4 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 37 crathie drive, thornwood, glasgow. Outstanding |
---|
20 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 June 2021 | Registered office address changed from 28 Field Road Clarkston Glasgow G76 8SE Scotland to The Old Forge 28 Field Road Clarkston Glasgow G76 8SE on 28 June 2021 (1 page) |
14 June 2021 | Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR to 28 Field Road Clarkston Glasgow G76 8SE on 14 June 2021 (1 page) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 May 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 2 Ardgith Road Ellon Aberdeenshire AB41 9YF on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 2 Ardgith Road Ellon Aberdeenshire AB41 9YF on 12 April 2010 (1 page) |
9 April 2010 | Director's details changed for Steven Scanlan on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Julie Scanlan on 1 October 2009 (1 page) |
9 April 2010 | Secretary's details changed for Julie Scanlan on 1 October 2009 (1 page) |
9 April 2010 | Secretary's details changed for Julie Scanlan on 1 October 2009 (1 page) |
9 April 2010 | Director's details changed for Steven Scanlan on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Steven Scanlan on 1 October 2009 (2 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Return made up to 17/03/04; full list of members
|
7 June 2004 | Return made up to 17/03/04; full list of members
|
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members
|
25 March 2003 | Return made up to 17/03/03; full list of members
|
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members
|
26 March 2002 | Return made up to 17/03/02; full list of members
|
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 12 clifford street glasgow G51 1NT (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 12 clifford street glasgow G51 1NT (1 page) |
15 May 2001 | Ad 20/04/01--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
15 May 2001 | Ad 20/04/01--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members
|
5 April 2001 | Return made up to 17/03/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
17 March 1998 | Incorporation (16 pages) |
17 March 1998 | Incorporation (16 pages) |