Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Director Name | Mr Leo Yu |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
Secretary Name | Mr Leo Yu |
---|---|
Status | Current |
Appointed | 31 October 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Daniel Wilson McKinlay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
Director Name | Mr David Miller |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 26 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Derek James Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
Director Name | Mr Neil McKinlay |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
Secretary Name | Mr Neil McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
Website | scope-bathrooms.co.uk |
---|---|
Telephone | 0141 8828282 |
Telephone region | Glasgow |
Registered Address | 40 Colquhoun Avenue Hillington Industrial Es Glasgow G52 4BN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
37.5k at £1 | Derek James Miller 50.00% Ordinary |
---|---|
37.5k at £1 | Neil Mckinlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £583,187 |
Cash | £194,405 |
Current Liabilities | £585,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
26 April 2004 | Delivered on: 7 May 2004 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 |
---|
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (3 pages) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
20 September 2023 | Satisfaction of charge 1 in full (1 page) |
31 May 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
19 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
29 December 2022 | Cessation of Neil Mckinlay as a person with significant control on 31 October 2022 (1 page) |
29 December 2022 | Appointment of Mr Leo Yu as a director on 31 October 2022 (2 pages) |
29 December 2022 | Termination of appointment of Neil Mckinlay as a director on 31 October 2022 (1 page) |
29 December 2022 | Notification of Newbury Investments (Uk) Ltd as a person with significant control on 31 October 2022 (2 pages) |
29 December 2022 | Appointment of Mr Leo Yu as a secretary on 31 October 2022 (2 pages) |
29 December 2022 | Cessation of Derek James Miller as a person with significant control on 31 October 2022 (1 page) |
29 December 2022 | Termination of appointment of Derek James Miller as a director on 31 October 2022 (1 page) |
29 December 2022 | Appointment of Mr Steven Westbrook as a director on 31 October 2022 (2 pages) |
29 December 2022 | Termination of appointment of Neil Mckinlay as a secretary on 31 October 2022 (1 page) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
17 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Daniel Wilson Mckinlay as a director on 12 January 2022 (1 page) |
13 January 2022 | Termination of appointment of a director (1 page) |
13 January 2022 | Termination of appointment of David Miller as a director on 12 January 2022 (1 page) |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
21 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
20 January 2021 | Director's details changed for Derek James Miller on 10 January 2021 (2 pages) |
20 January 2021 | Secretary's details changed for Mr Neil Mckinlay on 10 January 2021 (1 page) |
20 January 2021 | Director's details changed for Mr David Miller on 10 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Neil Mckinlay on 10 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Daniel Wilson Mckinlay on 10 January 2021 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with updates (6 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Change of share class name or designation (2 pages) |
13 December 2016 | Change of share class name or designation (2 pages) |
13 December 2016 | Resolutions
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Statement by directors (1 page) |
21 July 2010 | Statement by directors (1 page) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
21 July 2010 | Solvency statement dated 07/07/10 (1 page) |
21 July 2010 | Solvency statement dated 07/07/10 (1 page) |
21 July 2010 | Statement of capital on 21 July 2010
|
21 July 2010 | Statement of capital on 21 July 2010
|
16 July 2010 | Resolutions
|
16 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
16 July 2010 | Resolutions
|
16 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 February 2010 | Director's details changed for Derek James Miller on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Derek James Miller on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Neil Mckinlay on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Neil Mckinlay on 14 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for David Miller on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Miller on 14 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 February 2008 | Return made up to 14/01/08; no change of members
|
18 February 2008 | Return made up to 14/01/08; no change of members
|
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members
|
6 February 2006 | Return made up to 14/01/06; full list of members
|
9 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 February 2005 | Return made up to 14/01/05; full list of members
|
9 February 2005 | Return made up to 14/01/05; full list of members
|
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages) |
7 February 2005 | Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages) |
28 September 2004 | Particulars of contract relating to shares (4 pages) |
28 September 2004 | Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages) |
28 September 2004 | Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages) |
28 September 2004 | Particulars of contract relating to shares (4 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 May 2004 | Partic of mort/charge * (7 pages) |
7 May 2004 | Partic of mort/charge * (7 pages) |
31 January 2004 | Return made up to 14/01/04; full list of members
|
31 January 2004 | Return made up to 14/01/04; full list of members
|
22 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
22 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
25 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
11 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
11 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
8 February 1999 | Ad 21/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Ad 21/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (15 pages) |
14 January 1999 | Incorporation (15 pages) |