Port Douglas
Glasgow
G4 9TG
Scotland
Secretary Name | Mrs Jane Mullen |
---|---|
Status | Current |
Appointed | 16 March 2015(15 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Speirs Wharf Port Dundas Glasgow G4 9TG Scotland |
Director Name | Mrs Jane Mullen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Speirs Wharf Port Dundas Glasgow G4 9TG Scotland |
Director Name | Mr Robert Macmillan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Lytham Meadows Bothwell Glasgow Lanarkshire G71 8ED Scotland |
Director Name | Mr Neil Monteith Milligan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Hazelbank Cottage Dunlop Kilmarnock Ayrshire KA3 4EG Scotland |
Secretary Name | Mr Robert Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Lytham Meadows Bothwell Glasgow Lanarkshire G71 8ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3322817 |
---|---|
Telephone region | Glasgow |
Registered Address | 36 Speirs Wharf Port Dundas Glasgow G4 9TG Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anthony Mullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,379 |
Cash | £167,949 |
Current Liabilities | £138,465 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Appointment of Mrs Jane Mullen as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Jane Mullen as a director on 1 March 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 April 2015 | Sub-division of shares on 1 July 2014 (5 pages) |
9 April 2015 | Sub-division of shares on 1 July 2014 (5 pages) |
9 April 2015 | Sub-division of shares on 1 July 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Appointment of Mrs Jane Mullen as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Robert Macmillan as a secretary on 16 March 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Appointment of Mrs Jane Mullen as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Robert Macmillan as a secretary on 16 March 2015 (1 page) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 February 2015 | Termination of appointment of Neil Monteith Milligan as a director on 1 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of Robert Macmillan as a director on 1 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of Robert Macmillan as a director on 1 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of Neil Monteith Milligan as a director on 1 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of Robert Macmillan as a director on 1 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of Neil Monteith Milligan as a director on 1 July 2014 (2 pages) |
20 January 2015 | Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD to 36 Speirs Wharf Port Dundas Glasgow G4 9TG on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD to 36 Speirs Wharf Port Dundas Glasgow G4 9TG on 20 January 2015 (1 page) |
8 January 2015 | Appointment of Anthony Mullen as a director on 1 July 2014 (3 pages) |
8 January 2015 | Appointment of Anthony Mullen as a director on 1 July 2014 (3 pages) |
8 January 2015 | Appointment of Anthony Mullen as a director on 1 July 2014 (3 pages) |
20 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2012 | Director's details changed for Neil Monteith Milligan on 1 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Neil Monteith Milligan on 1 March 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Robert Macmillan on 1 March 2012 (1 page) |
28 May 2012 | Director's details changed for Robert Macmillan on 1 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Robert Macmillan on 1 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Secretary's details changed for Robert Macmillan on 1 March 2012 (1 page) |
28 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Robert Macmillan on 1 March 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Robert Macmillan on 1 March 2012 (1 page) |
28 May 2012 | Director's details changed for Neil Monteith Milligan on 1 March 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Return made up to 06/03/09; full list of members (10 pages) |
6 May 2009 | Return made up to 06/03/09; full list of members (10 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
21 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
3 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
18 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
23 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
6 March 2000 | Incorporation (15 pages) |
6 March 2000 | Incorporation (15 pages) |