Clarkston
Glasgow
G76 8HT
Scotland
Secretary Name | Norma Adair |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kincath Avenue Burnside Glasgow G73 4RP Scotland |
Director Name | Norma Clare Adair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 The Crescent Clarkston Glasgow G76 8HT Scotland |
Director Name | Philip Joseph McCaig |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 16 Ayr Road Giffnock Glasgow G46 6RY Scotland |
Director Name | Mr William McQueen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Carment Drive Glasgow G41 3PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | managingutilities.co.uk |
---|---|
Telephone | 07 754762181 |
Telephone region | Mobile |
Registered Address | 1 Carment Drive Glasgow G41 3PP Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Adair Pension Scheme 99.83% Redeemable Preference |
---|---|
50 at £1 | Norma Adair 0.08% Ordinary |
50 at £1 | Steven Adair 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,202 |
Cash | £83,703 |
Current Liabilities | £114,767 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption full accounts made up to 30 March 2016 (14 pages) |
19 January 2016 | Director's details changed for Philip Joseph Mccaig on 1 June 2014 (2 pages) |
19 January 2016 | Director's details changed for Norma Adair on 15 May 2012 (2 pages) |
19 January 2016 | Director's details changed for Steven Adair on 15 May 2012 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
15 January 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 July 2013 | Resolutions
|
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 March 2010 (3 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Norma Adair on 11 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Adair on 11 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
26 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
12 June 2008 | Return made up to 11/12/07; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
1 December 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2003 | New director appointed (2 pages) |
30 December 2002 | Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
4 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 2 kincath avenue burnside glasgow G73 4RP (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (16 pages) |