Glasgow
G23 5NF
Scotland
Director Name | Mr John Patrick Hutchinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2001(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG Scotland |
Secretary Name | Mr Umair Abbas |
---|---|
Status | Current |
Appointed | 29 December 2019(18 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG Scotland |
Secretary Name | Mr Alan Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | James Iain McGauley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 2008) |
Role | Electrician |
Correspondence Address | 40 Levernside Avenue Barrhead Glasgow G78 1LW Scotland |
Website | m-e-i.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7762020 |
Telephone region | Glasgow |
Registered Address | C/O Premier Accounting 9b Dalrymple Court Kirkintilloch Glasgow G66 3AA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | Over 30 other UK companies use this postal address |
62 at £1 | John Patrick Hutchinson 62.00% Ordinary |
---|---|
38 at £1 | Alan Joseph Gregor 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £784,677 |
Cash | £252,113 |
Current Liabilities | £252,600 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
29 June 2023 | Change of details for Mr Alan Joseph Gregor as a person with significant control on 29 June 2023 (2 pages) |
29 June 2023 | Change of details for Mr John Patrick Hutchinson as a person with significant control on 29 June 2023 (2 pages) |
29 June 2023 | Secretary's details changed for Mr Umair Abbas on 29 June 2023 (1 page) |
29 June 2023 | Registered office address changed from C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG United Kingdom to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow Scotland G66 3AA on 29 June 2023 (1 page) |
25 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 October 2020 | Appointment of Mr Umair Abbas as a secretary on 29 December 2019 (2 pages) |
29 October 2020 | Termination of appointment of Alan Blair as a secretary on 29 December 2019 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 15 C/O Premier Accounting Townhead Kirkintilloch Glasgow G66 1NG United Kingdom to C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG on 1 August 2018 (1 page) |
25 July 2018 | Registered office address changed from 15 C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG United Kingdom to 15 C/O Premier Accounting Townhead Kirkintilloch Glasgow G66 1NG on 25 July 2018 (1 page) |
25 July 2018 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 15 C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG on 25 July 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Director's details changed for Mr John Patrick Hutchinson on 18 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr John Patrick Hutchinson on 18 May 2015 (2 pages) |
10 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Director's details changed for Mr Alan Joseph Gregor on 31 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Alan Joseph Gregor on 31 July 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Joseph Gregor on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for John Patrick Hutchinson on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Patrick Hutchinson on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Joseph Gregor on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Alan Joseph Gregor on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Patrick Hutchinson on 1 December 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Appointment terminated director james mcgauley (1 page) |
18 June 2008 | Appointment terminated director james mcgauley (1 page) |
15 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
1 July 2002 | Ad 21/06/02--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
1 July 2002 | Ad 21/06/02--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
21 February 2002 | New director appointed (1 page) |
21 February 2002 | New director appointed (1 page) |
27 December 2001 | Incorporation (19 pages) |
27 December 2001 | Incorporation (19 pages) |