Burnside
Glasgow
G73 3QQ
Scotland
Director Name | Mr James Fitzpatrick |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Viewpark Drive Burnside Glasgow G73 3QQ Scotland |
Secretary Name | Mr James Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Viewpark Drive Burnside Glasgow G73 3QQ Scotland |
Registered Address | 2 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | James Fitzpatrick 50.00% Ordinary |
---|---|
50 at £1 | Maeve Fitzpatrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146 |
Cash | £145 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
---|---|
20 July 2017 | Cessation of James Fitzpatrick as a person with significant control on 9 October 2016 (1 page) |
20 July 2017 | Notification of Maeve Catherine Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Registered office address changed from C/O J Fitzpatrick 52 Viewpark Drive Burnside Glasgow E Renfrewshire G73 3QQ to 2 Woodside Place Glasgow G3 7QF on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of James Fitzpatrick as a director on 2 April 2016 (1 page) |
20 July 2017 | Termination of appointment of James Fitzpatrick as a secretary on 2 April 2016 (1 page) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 March 2012 | Registered office address changed from Aspire House 16 Farmeloan Road Rutherglen Glasgow Lanarkshire G73 1DL Scotland on 29 March 2012 (1 page) |
26 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Maeve Fitzpatrick on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Maeve Fitzpatrick on 1 October 2009 (2 pages) |
1 December 2009 | Registered office address changed from 52 Viewpark Drive Burnside Glasgow G73 3QQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 52 Viewpark Drive Burnside Glasgow G73 3QQ on 1 December 2009 (1 page) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 February 2009 | Return made up to 09/10/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / maeve fitzpatrick / 30/09/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 4 park drive rutherglen glasgow G73 2QF (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 October 2008 | Director and secretary's change of particulars / james fitzpatrick / 30/09/2008 (1 page) |
6 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
25 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
12 January 2004 | Company name changed j&mc consultants LIMITED\certificate issued on 12/01/04 (2 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 October 2002 | Incorporation (21 pages) |