Bearsden
G61 3RR
Scotland
Director Name | Mr Marcus Taylor |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(15 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2b 8 Eagle Street Craighall Business Park Glasgow Lanarkshire G4 9XA Scotland |
Director Name | Mrs Angela Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 18 Courthill Bearsden Strathclyde G61 3SN Scotland |
Secretary Name | Mandy Lindores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 8 College Gate Bearsden Glasgow Lanarkshire G61 4GG Scotland |
Director Name | Mr Kenneth Robert Crown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Director Name | Kenneth Gray Sinclair |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2006) |
Role | Engineer |
Correspondence Address | 4 Craigenlay Avenue Blanefield Glasgow G63 9DR Scotland |
Secretary Name | Mr Kenneth Robert Crown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Secretary Name | Mrs Angela Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 18 Courthill Bearsden Strathclyde G61 3SN Scotland |
Director Name | Mrs Angela Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Brookfield 105 Drymen Road Bearsden Glasgow Lanarkshire G61 3RR Scotland |
Secretary Name | Dyann Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 9 Summerhill Gardens Glasgow Lanarkshire G15 7JD Scotland |
Secretary Name | Angela Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Brookfield 105 Drymen Road Bearsden Glasgow G61 3RR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(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 | 11 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 2b 8 Eagle Street Craighall Business Park Glasgow Lanarkshire G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,805 |
Gross Profit | £68,423 |
Net Worth | -£47,232 |
Cash | £7,774 |
Current Liabilities | £105,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
10 December 2007 | Delivered on: 17 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
10 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Termination of appointment of Angela Taylor as a secretary on 31 March 2020 (1 page) |
2 July 2020 | Termination of appointment of Angela Taylor as a director on 31 March 2020 (1 page) |
2 July 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
20 July 2017 | Notification of Derek Taylor as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Derek Taylor as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
20 July 2017 | Notification of Derek Taylor as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 May 2014 | Appointment of Mr Marcus Taylor as a director (2 pages) |
19 May 2014 | Appointment of Mr Marcus Taylor as a director (2 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 11 March 2013 (14 pages) |
12 April 2013 | Annual return made up to 11 March 2013 (14 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Appointment of Angela Taylor as a secretary (3 pages) |
14 June 2012 | Termination of appointment of Dyann Burns as a secretary (2 pages) |
14 June 2012 | Appointment of Angela Taylor as a secretary (3 pages) |
14 June 2012 | Termination of appointment of Dyann Burns as a secretary (2 pages) |
16 May 2012 | Annual return made up to 11 March 2012 (14 pages) |
16 May 2012 | Annual return made up to 11 March 2012 (14 pages) |
15 February 2012 | Registered office address changed from 45/47 Glentanar Road Balmore Industrial Estate Glasgow Lanarkshire G22 7XS on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 45/47 Glentanar Road Balmore Industrial Estate Glasgow Lanarkshire G22 7XS on 15 February 2012 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
7 August 2009 | Return made up to 11/03/09; full list of members (5 pages) |
7 August 2009 | Return made up to 11/03/09; full list of members (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 11/03/08; no change of members
|
3 June 2008 | Return made up to 11/03/08; no change of members
|
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Ad 15/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Ad 15/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 19 letham drive newlands glasgow G43 2SL (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 19 letham drive newlands glasgow G43 2SL (1 page) |
11 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
4 May 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 11/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
26 January 2004 | Company name changed rapid fire sprinklers LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed rapid fire sprinklers LIMITED\certificate issued on 26/01/04 (2 pages) |
12 January 2004 | Company name changed rapid extinguishers LTD.\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Company name changed rapid extinguishers LTD.\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 45/47 glentanar road balmore industrial estate glasgow G22 7XS (1 page) |
12 January 2004 | Ad 08/01/04--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 45/47 glentanar road balmore industrial estate glasgow G22 7XS (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Ad 08/01/04--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
17 April 2003 | Return made up to 11/03/03; full list of members
|
17 April 2003 | Return made up to 11/03/03; full list of members
|
18 November 2002 | Company name changed fireguard supply & maintenance l imited\certificate issued on 18/11/02 (2 pages) |
18 November 2002 | Company name changed fireguard supply & maintenance l imited\certificate issued on 18/11/02 (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
18 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
30 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
6 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
9 June 1999 | Memorandum and Articles of Association (9 pages) |
9 June 1999 | Memorandum and Articles of Association (9 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
4 June 1999 | Company name changed topspark LIMITED\certificate issued on 07/06/99 (2 pages) |
4 June 1999 | Company name changed topspark LIMITED\certificate issued on 07/06/99 (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
11 March 1999 | Incorporation (13 pages) |
11 March 1999 | Incorporation (13 pages) |