Carmunnock, Clarkston
Glasgow
G76 9AJ
Scotland
Secretary Name | Angela McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside Lodge Waterside Road Carmunnock, Clarkston Glasgow G76 9AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jimmcleandecorators.co.uk |
---|---|
Telephone | 0141 6443631 |
Telephone region | Glasgow |
Registered Address | Waterside Lodge Waterside Road Carmunnock, Clarkston Glasgow G76 9AJ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
70 at £1 | James Mclean 70.00% Ordinary |
---|---|
30 at £1 | Angela Mclean 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,695 |
Cash | £1,824 |
Current Liabilities | £307,527 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 October 2004 | Delivered on: 12 October 2004 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 |
14 April 2000 | Delivered on: 18 April 2000 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 |
5 June 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
1 April 2022 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to Waterside Lodge Waterside Road Carmunnock, Clarkston Glasgow G76 9AJ on 1 April 2022 (1 page) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 April 2019 | Director's details changed for Mr James Mclean on 30 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Angela Mclean on 30 March 2019 (1 page) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Registration of charge 1945390003 (21 pages) |
20 December 2013 | Registration of charge 1945390003 (21 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for James Mclean on 23 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for James Mclean on 23 March 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
25 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
10 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 July 2001 | Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2001 | Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
25 May 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
25 May 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
18 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
18 April 2000 | Partic of mort/charge * (6 pages) |
18 April 2000 | Partic of mort/charge * (6 pages) |
29 March 1999 | Company name changed jim mclean - decorators LIMITED\certificate issued on 30/03/99 (2 pages) |
29 March 1999 | Company name changed jim mclean - decorators LIMITED\certificate issued on 30/03/99 (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (16 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: c/o gilland & co 219 st vincent street, glasgow G2 5QY (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: c/o gilland & co 219 st vincent street, glasgow G2 5QY (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Incorporation (16 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |