Lochlibo Road, Barrhead
Glasgow
G78 1LG
Scotland
Director Name | Mr Gerard Francis Monaghan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Arthurlie House Lochlibo Road, Barrhead Glasgow G78 1LG Scotland |
Secretary Name | Mr Gerard Francis Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Account Executive |
Country of Residence | Scotland |
Correspondence Address | West Arthurlie House Lochlibo Road, Barrhead Glasgow G78 1LG Scotland |
Director Name | Dr Ashley Angela Monaghan |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | West Arthurlie House Lochlibo Road, Barrhead Glasgow G78 1LG Scotland |
Director Name | Mr Paul Gerard Monaghan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Senior Vice President |
Country of Residence | Scotland |
Correspondence Address | West Arthurlie House Lochlibo Road, Barrhead Glasgow G78 1LG Scotland |
Director Name | Dr Stephen Francis Monaghan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | West Arthurlie House Lochlibo Road, Barrhead Glasgow G78 1LG Scotland |
Registered Address | West Arthurlie House Lochlibo Road, Barrhead Glasgow G78 1LG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
50 at £1 | Diana Maria Monaghan 50.00% Ordinary |
---|---|
50 at £1 | Gerard Francis Monaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,557 |
Cash | £7,562 |
Current Liabilities | £202,109 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
8 February 2006 | Delivered on: 15 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 20 d ferguslie, paisley ren 104352. Outstanding |
---|---|
1 November 2004 | Delivered on: 5 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat one/up/left, 26 cochrane street, barrhead (title number ren 14989). Outstanding |
16 May 2003 | Delivered on: 4 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20F graham street, barrhead. Outstanding |
3 April 2003 | Delivered on: 10 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 eastwood crescent, thornliebank, glasgow--title number REN80272. Outstanding |
24 March 2003 | Delivered on: 1 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 October 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 October 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 September 2019 | Notification of a person with significant control statement (2 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
5 September 2019 | Cessation of Gerard Francis Monaghan as a person with significant control on 1 September 2019 (1 page) |
5 September 2019 | Cessation of Diana Maria Monaghan as a person with significant control on 1 September 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
14 October 2017 | Appointment of Dr Stephen Francis Monaghan as a director on 1 January 2017 (2 pages) |
14 October 2017 | Appointment of Dr Ashley Angela Monaghan as a director on 1 January 2017 (2 pages) |
14 October 2017 | Appointment of Mr Paul Gerard Monaghan as a director on 1 January 2017 (2 pages) |
14 October 2017 | Appointment of Dr Ashley Angela Monaghan as a director on 1 January 2017 (2 pages) |
14 October 2017 | Appointment of Dr Stephen Francis Monaghan as a director on 1 January 2017 (2 pages) |
14 October 2017 | Appointment of Mr Paul Gerard Monaghan as a director on 1 January 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Director's details changed for Mrs Diana Maria Monaghan on 1 April 2013 (2 pages) |
3 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mrs Diana Maria Monaghan on 1 April 2013 (2 pages) |
3 December 2013 | Director's details changed for Mrs Diana Maria Monaghan on 1 April 2013 (2 pages) |
3 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 November 2012 | Director's details changed for Mr Gerard Francis Monaghan on 18 October 2012 (2 pages) |
22 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Director's details changed for Mr Gerard Francis Monaghan on 18 October 2012 (2 pages) |
22 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Gerard Francis Monaghan on 3 November 2009 (1 page) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Diana Maria Monaghan on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Diana Maria Monaghan on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Gerard Francis Monaghan on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Gerard Francis Monaghan on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Gerard Francis Monaghan on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Gerard Francis Monaghan on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Diana Maria Monaghan on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Gerard Francis Monaghan on 3 November 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
12 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
7 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
7 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members
|
26 October 2004 | Return made up to 18/10/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
4 June 2003 | Partic of mort/charge * (5 pages) |
4 June 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (6 pages) |
1 April 2003 | Partic of mort/charge * (6 pages) |
18 October 2002 | Incorporation (18 pages) |
18 October 2002 | Incorporation (18 pages) |