Brookfield
Renfrewshire
PA5 8DD
Scotland
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Geoffrey Allan Howison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2005) |
Role | Co Director |
Correspondence Address | Bromley Cavendish Road St Georges Hill Weybridge KT13 0JX |
Secretary Name | Heather Anne Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 October 2015) |
Role | Accountant |
Correspondence Address | Poll Schoolhouse St Catherines Cairndow Argyle PA25 5AZ Scotland |
Director Name | James Douglas Mitchell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2004) |
Role | Stone Cleaning Expert |
Correspondence Address | 16 Lomond Drive Barrhead Glasgow G78 1PF Scotland |
Website | laserclean.co.uk |
---|---|
Telephone | 0141 8826671 |
Telephone region | Glasgow |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Norman David Howison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,847 |
Current Liabilities | £169,749 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
22 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
---|---|
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Heather Anne Grier as a secretary on 1 October 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 January 2010 | Director's details changed for Norman Howison on 14 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from unit B3/5/c, 15 edison street hillington park glasgow G52 4JW (1 page) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: dalrymple house 66 woodhead road south nitshill industrial estate glasgow G53 7NN (1 page) |
2 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members
|
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 April 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
7 May 2004 | Director resigned (1 page) |
31 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 November 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
22 August 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Partic of mort/charge * (6 pages) |
10 February 2003 | Company name changed exchangelaw (no.300) LIMITED\certificate issued on 10/02/03 (2 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 January 2002 | Incorporation (24 pages) |