Newton Mearns
Glasgow
G77 6LH
Scotland
Secretary Name | Tracy Naddell |
---|---|
Status | Current |
Appointed | 15 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 147 Ayr Road Newton Mearns Glasgow G77 6RE Scotland |
Secretary Name | Miss Rose Riddoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 403 Dalhousie Court 42 West Graham Street Glasgow G4 9LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.chirocarescotland.co.uk |
---|
Registered Address | 147 Ayr Road Newton Mearns Glasgow G77 6RE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
2 at £1 | Ms Tracy Naddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,248 |
Cash | £21,438 |
Current Liabilities | £15,807 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (4 months ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 2 weeks from now) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
---|---|
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Registered office address changed from 432a Shields Road Pollokshields Glasgow G41 1NS to 147 Ayr Road Newton Mearns Glasgow G77 6RE on 11 March 2019 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Termination of appointment of Rose Riddoch as a secretary (1 page) |
21 September 2010 | Appointment of Tracy Naddell as a secretary (1 page) |
21 September 2010 | Termination of appointment of Rose Riddoch as a secretary (1 page) |
21 September 2010 | Appointment of Tracy Naddell as a secretary (1 page) |
11 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Tracey Naddell on 30 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Tracey Naddell on 30 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 30/01/08; no change of members (6 pages) |
1 April 2008 | Return made up to 30/01/08; no change of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 432 shields road glasgow G41 1NS (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 432 shields road glasgow G41 1NS (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
1 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 51 harvie avenue newton mearns glasgow G2 2TJ (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 51 harvie avenue newton mearns glasgow G2 2TJ (1 page) |
28 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |