Neilston
Glasgow
G78 3PZ
Scotland
Secretary Name | Jacqueline McKean |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Nether Kirkton Way Neilston Glasgow G78 3PZ Scotland |
Director Name | David Gerard Irons |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2008) |
Role | Joiner |
Correspondence Address | 13 Hillside Road Neilston Lanarkshire G78 3ER Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.mckean.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 8811494 |
Telephone region | Glasgow |
Registered Address | 8 Unit 1; Bowerwalls Place Barrhead Glasgow G78 1BF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
40 at £1 | Charles Mckean 40.00% Ordinary |
---|---|
40 at £1 | Jacqueline Mckean 40.00% Ordinary |
20 at £1 | Jamie Mckean 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,906 |
Cash | £275,846 |
Current Liabilities | £657,593 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 October 2016 | Registered office address changed from Unit 4 3 Bowerwalls Place Barrhead Glasgow G78 1BF to 8 Unit 1; Bowerwalls Place Barrhead Glasgow G78 1BF on 31 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
19 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 September 2011 | Secretary's details changed for Jacqueline Mclean on 1 September 2011 (1 page) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Secretary's details changed for Jacqueline Mclean on 1 September 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 September 2010 | Director's details changed for Charles Mckean on 7 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Charles Mckean on 7 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from 4 Nether Kirkton Way Neilston Glasgow G78 3PZ on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 4 Nether Kirkton Way Neilston Glasgow G78 3PZ on 7 April 2010 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 December 2008 | Appointment terminated director david irons (1 page) |
2 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 April 2008 | Capitals not rolled up (3 pages) |
10 April 2008 | Return made up to 07/08/07; full list of members (4 pages) |
3 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
3 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 March 2007 | New director appointed (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 December 2006 | Return made up to 07/08/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 13 argyll avenue riverside stirlingshire FK8 1UL (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 60 st enochs square glasgow G1 4AW (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (9 pages) |