Westerlands, Anniesland
Glasgow
G12 0FF
Scotland
Director Name | Mr Robert Gibson McBain |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 1 Dalhousie Gardens Bishopbriggs Glasgow G64 3DL Scotland |
Secretary Name | Mr John Charles Entwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Hutton Glasgow G12 0FF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dicksonjoiners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3368087 |
Telephone region | Glasgow |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | John Charles Entwistle 50.00% Ordinary |
---|---|
50 at £1 | Robert Gibson Mcbain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,084 |
Cash | £96,361 |
Current Liabilities | £53,192 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 April 2022 (2 years ago) |
---|---|
Next Return Due | 11 May 2023 (overdue) |
25 August 2022 | Registered office address changed from Unit 27a Glentanar Road Balmore Industrial Estate Glasgow G22 7XS to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 25 August 2022 (2 pages) |
---|---|
25 August 2022 | Resolutions
|
15 August 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
15 August 2022 | Previous accounting period shortened from 31 August 2022 to 30 June 2022 (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
27 April 2022 | Secretary's details changed for Mr John Charles Entwistle on 27 April 2022 (1 page) |
7 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 April 2021 | Secretary's details changed for Mr John Charles Entwistle on 23 April 2021 (1 page) |
23 April 2021 | Change of details for Mr John Charles Entwistle as a person with significant control on 23 April 2021 (2 pages) |
18 December 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
8 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
17 March 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
17 March 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
24 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
24 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for John Charles Entwistle on 27 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Robert Gibson Mcbain on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Gibson Mcbain on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Charles Entwistle on 27 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members
|
6 May 2004 | Return made up to 27/04/04; full list of members
|
19 February 2004 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
19 February 2004 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
9 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
28 February 2003 | Company name changed K.C.E. joinery LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed K.C.E. joinery LIMITED\certificate issued on 28/02/03 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
10 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2001 | Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
27 April 2001 | Incorporation (16 pages) |
27 April 2001 | Incorporation (16 pages) |