Hillington Park
Glasgow
G52 4LT
Scotland
Secretary Name | Shirley Tritschler |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
Director Name | Lewis William Tritschler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Caris, Shore Road Cove Helensburgh Dunbartonshire G84 0NP Scotland |
Director Name | Shirley Tritschler |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mechdoors.co.uk |
---|
Registered Address | 69 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Leonard Tritschler 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
30 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Shirley Tritschler on 17 April 2015 (1 page) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 May 2010 | Director's details changed for Paul Leonard Tritschler on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 32 napier road hillington industrial es glasgow G52 4DR (1 page) |
27 May 2002 | Return made up to 18/04/02; full list of members
|
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
28 August 2001 | New director appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Incorporation (17 pages) |