Milton Of Campsie
Glasgow
G66 8JB
Scotland
Director Name | Edel Doherty |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Skimmers Hill Milton Of Campsie Glasgow G66 8JB Scotland |
Director Name | Mark Shannon |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Drainage |
Country of Residence | Scotland |
Correspondence Address | 12 Tinto Avenue Bargeddie Glasgow G69 7TJ Scotland |
Secretary Name | Mr James Vincent Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Drainage |
Country of Residence | Scotland |
Correspondence Address | 4 Skimmers Hill Milton Of Campsie Glasgow G66 8JB Scotland |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Telephone | 0141 7764554 |
---|---|
Telephone region | Glasgow |
Registered Address | Pavillion 3 Buchannan Business Centre Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
2 at £5 | James Doherty 40.00% Ordinary |
---|---|
2 at £5 | Mark Shannon 40.00% Ordinary |
1 at £5 | Edel Carol Doherty 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,484 |
Cash | £161,117 |
Current Liabilities | £731,173 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 12 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (8 months from now) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
---|---|
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from 15 Kirkintilloch Road Lenzie Glasgow G66 4RN to Pavillion 3 Buchannan Business Centre Stepps Glasgow G33 6HZ on 18 January 2021 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
25 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for James Doherty on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mark Shannon on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Edel Doherty on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for James Doherty on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mark Shannon on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Edel Doherty on 25 March 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
18 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
18 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / edel doherty / 13/02/2008 (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 15 kirkintilloch road lenzie, glasgow G66 4RN (1 page) |
27 February 2008 | Director and secretary's change of particulars / james doherty / 13/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / edel doherty / 13/02/2008 (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 15 kirkintilloch road lenzie, glasgow G66 4RN (1 page) |
27 February 2008 | Director and secretary's change of particulars / james doherty / 13/02/2008 (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: john muldoon house high street industrial est. Kirkintilloch G66 1PN (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: john muldoon house high street industrial est. Kirkintilloch G66 1PN (1 page) |
5 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
2 May 2006 | Return made up to 27/01/06; full list of members (7 pages) |
2 May 2006 | Return made up to 27/01/06; full list of members (7 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
29 March 2005 | Return made up to 27/01/05; full list of members
|
29 March 2005 | Return made up to 27/01/05; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
2 June 2004 | Return made up to 27/01/04; full list of members (7 pages) |
2 June 2004 | Return made up to 27/01/04; full list of members (7 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Incorporation (18 pages) |
27 January 2003 | Incorporation (18 pages) |