Dumbarton
G82 1RE
Scotland
Director Name | James Gerard McIlhenny |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Exhibition Contractor |
Correspondence Address | 78 Lesmahagow Road Boghead Lesmahagow Lanarkshire ML11 0JA Scotland |
Secretary Name | May McIlhenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Braeside, 78 Lesmahagow Road Lesmahagow Lanarkshire ML11 0JA Scotland |
Secretary Name | Mr James Gerard McIlhenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 12a Hunterston Road West Kilbride Ayrshire KA23 9EX Scotland |
Secretary Name | Mr Duncan Ian Denholm-Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 The Glebe Aberdour KY3 0UN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.citrusdisplays.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 111 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1000 at £1 | David Lamont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,938 |
Current Liabilities | £2,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 October 2018 | Registered office address changed from Unit 15 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to 111 Barrie Road Hillington Park Glasgow G52 4PX on 21 October 2018 (1 page) |
21 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
13 November 2015 | Termination of appointment of Duncan Ian Denholm-Hay as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Duncan Ian Denholm-Hay as a secretary on 13 November 2015 (1 page) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
4 March 2010 | Registered office address changed from Unit 25 Evans Business Centre Blantyre Industrial Estate Blantyre G72 0XB on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Unit 25 Evans Business Centre Blantyre Industrial Estate Blantyre G72 0XB on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Unit 25 Evans Business Centre Blantyre Industrial Estate Blantyre G72 0XB on 4 March 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for David Tough Lamont on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David Tough Lamont on 15 November 2009 (2 pages) |
30 March 2009 | Secretary appointed duncan ian denholm-hay (1 page) |
30 March 2009 | Secretary appointed duncan ian denholm-hay (1 page) |
20 March 2009 | Appointment terminated secretary james mcilhenny (1 page) |
20 March 2009 | Appointment terminated secretary james mcilhenny (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 6TH floor olympic house 142 queen street glasgow G1 3BU (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 6TH floor olympic house 142 queen street glasgow G1 3BU (1 page) |
31 October 2008 | Secretary's change of particulars / james mcilhenny / 24/09/2008 (2 pages) |
31 October 2008 | Secretary's change of particulars / james mcilhenny / 24/09/2008 (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
7 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
4 July 2006 | Return made up to 09/10/05; full list of members (6 pages) |
4 July 2006 | Return made up to 09/10/05; full list of members (6 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: i a stewart & co 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: i a stewart & co 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 6TH floor olympic house, 142 queen street glasgow G1 3BU (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 6TH floor olympic house, 142 queen street glasgow G1 3BU (1 page) |
5 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
14 November 2002 | Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2002 | Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
9 October 2002 | Incorporation (14 pages) |
9 October 2002 | Incorporation (14 pages) |