Cambuslang
Glasgow
G72 8DJ
Scotland
Secretary Name | Mr George Wilson |
---|---|
Status | Current |
Appointed | 28 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 114 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Secretary Name | Lynn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Lewis George Wilson |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2022) |
Role | Electro/Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 114 Stewarton Drive Cambuslang Glasgow South Lanarkshire G72 8DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | garage-equipmentservices.co.uk |
---|---|
Telephone | 0141 6413629 |
Telephone region | Glasgow |
Registered Address | 114 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
100 at £1 | George Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,780 |
Cash | £61,267 |
Current Liabilities | £26,076 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
30 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of Lewis George Wilson as a director on 20 April 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 September 2018 | Appointment of Mr Lewis George Wilson as a director on 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 June 2017 | Notification of George Wilson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Notification of George Wilson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 July 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-07-13
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 July 2013 | Annual return made up to 27 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 27 June 2013 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 August 2012 | Appointment of Mr George Wilson as a secretary (1 page) |
28 August 2012 | Termination of appointment of Lynn Wilson as a secretary (1 page) |
28 August 2012 | Appointment of Mr George Wilson as a secretary (1 page) |
28 August 2012 | Termination of appointment of Lynn Wilson as a secretary (1 page) |
10 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for George Wilson on 27 June 2010 (2 pages) |
9 August 2010 | Director's details changed for George Wilson on 27 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
16 October 2009 | 123 filed inc nom cap to 100 from 98 01/07/2009 (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
16 October 2009 | 123 filed inc nom cap to 100 from 98 01/07/2009 (1 page) |
16 October 2009 | Resolutions
|
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 October 2008 | Return made up to 27/06/08; full list of members (6 pages) |
24 October 2008 | Return made up to 27/06/08; full list of members (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members
|
5 July 2005 | Return made up to 27/06/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members (6 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
27 June 2002 | Incorporation (16 pages) |
27 June 2002 | Incorporation (16 pages) |