9 Barrcraig Road
Bridge Of Weir
PA11 3HG
Scotland
Secretary Name | Michael Grimble |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Carn Oasda 9 Barrcriag Road Bridge Of Weir PA11 3HG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mrs Wendy Grimble 97.09% Ordinary |
---|---|
1 at £1 | Mr Andrew Michael Grimble 0.97% Ordinary A-j |
1 at £1 | Mr Michael Grimble 0.97% Ordinary A-j |
1 at £1 | Mrs Wendy Grimble 0.97% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £65,783 |
Cash | £136,602 |
Current Liabilities | £72,161 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2024 (8 months from now) |
21 April 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
21 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page) |
13 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Wendy Grimble on 28 February 2015 (2 pages) |
17 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Wendy Grimble on 28 February 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from C/O Henederson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from C/O Henederson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members
|
16 February 2007 | Return made up to 27/01/07; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
13 May 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
13 May 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
18 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Ad 27/01/03--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Ad 27/01/03--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Company name changed newton marketing LTD.\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed newton marketing LTD.\certificate issued on 20/03/03 (2 pages) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 January 2003 | Incorporation (9 pages) |
27 January 2003 | Incorporation (9 pages) |