Newton Mearns
Glasgow
G77 6TB
Scotland
Secretary Name | Catherine Lynne Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Meadowbank Place Newton Mearns Glasgow G77 6TB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | condesco.co.uk |
---|---|
Telephone | 0141 6390248 |
Telephone region | Glasgow |
Registered Address | 11 Meadowbank Place Newton Mearns Glasgow G77 6TB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1 at £1 | Alexander K. Anderson 50.00% Ordinary |
---|---|
1 at £1 | Catherine Lynne Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,938 |
Cash | £116,773 |
Current Liabilities | £21,697 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from Westlands C/O D.Grant Anderson &Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to 11 Meadowbank Place Newton Mearns Glasgow G77 6TB on 16 February 2021 (1 page) |
25 January 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
10 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 September 2019 | Registered office address changed from Westlands C/O D.Grant Anderson &Co C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to Westlands C/O D.Grant Anderson &Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 5 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 April 2018 | Registered office address changed from C/O D.Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA to Westlands C/O D.Grant Anderson &Co C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 4 April 2018 (1 page) |
17 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 March 2012 | Registered office address changed from 11 Meadowbank Place Newton Mearns G77 6TB United Kingdom on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 11 Meadowbank Place Newton Mearns G77 6TB United Kingdom on 27 March 2012 (2 pages) |
21 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DH Scotland on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DH Scotland on 24 October 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Registered office address changed from Suite 117 36 Washington Street Glasgow G3 8AZ Scotland on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Suite 117 36 Washington Street Glasgow G3 8AZ Scotland on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Suite 117 36 Washington Street Glasgow G3 8AZ Scotland on 6 June 2011 (1 page) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Alexander Kevin Anderson on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Alexander Kevin Anderson on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Alexander Kevin Anderson on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 April 2010 | Registered office address changed from C/O Callan Accountancy Suite 117 Pentagon Building Washington Street Glasgow G3 8AZ Scotland on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from C/O Callan Accountancy Suite 117 Pentagon Building Washington Street Glasgow G3 8AZ Scotland on 26 April 2010 (1 page) |
4 March 2010 | Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 87 Whitecrook Street Clydebank G81 1QF on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 87 Whitecrook Street Clydebank G81 1QF on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 87 Whitecrook Street Clydebank G81 1QF on 4 March 2010 (1 page) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
28 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
28 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
16 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
4 October 2007 | Return made up to 03/09/07; no change of members (6 pages) |
4 October 2007 | Return made up to 03/09/07; no change of members (6 pages) |
28 June 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
28 June 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
8 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 September 2003 | Return made up to 03/09/03; full list of members
|
3 September 2003 | Return made up to 03/09/03; full list of members
|
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Incorporation (16 pages) |
3 September 2002 | Incorporation (16 pages) |