Bellshill
Lanarkshire
ML4 1QT
Scotland
Director Name | Billy McReady |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(4 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 18 June 2022) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 1a Davidson Gardens Stonehouse ML9 3HF Scotland |
Secretary Name | Mr Archie McNeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(4 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 18 June 2022) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 13 Young Wynd Bellshill Lanarkshire ML4 1QT Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | abrollerdoors.co.uk/ |
---|
Registered Address | C/O 180 Advisory Solution, Suite 148, 2nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30 at £1 | Mr A. Mcneil 30.00% Ordinary |
---|---|
30 at £1 | Mr W. Mcready 30.00% Ordinary |
20 at £1 | Mrs C. Mcready 20.00% Ordinary |
20 at £1 | Mrs R. Mcneil 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,590 |
Cash | £42,151 |
Current Liabilities | £57,850 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
---|---|
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Director's details changed for Archie Mcneil on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Archie Mcneil on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Billy Mcready on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Billy Mcready on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Return made up to 25/02/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 May 2003 | Return made up to 25/02/03; full list of members
|
22 March 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 17-19 motherwell road carfin motherwell ML1 4EB (1 page) |
14 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Incorporation (15 pages) |