Glasgow
G46 7NU
Scotland
Secretary Name | Elizabeth McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Castlewemyss Drive Wemyss Bay PA18 6BU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | J McNally Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(8 years after company formation) |
Appointment Duration | 9 years (resigned 01 March 2020) |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Website | www.thelonerganclinic.com |
---|---|
Email address | [email protected] |
Registered Address | 16 Orchard Drive Glasgow G46 7NU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Patricia P. Lonergan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£735 |
Current Liabilities | £786 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of J Mcnally Limited as a secretary on 1 March 2020 (1 page) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2011 | Appointment of J Mcnally Limited as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Elizabeth Mclaughlin as a secretary (1 page) |
30 March 2011 | Appointment of J Mcnally Limited as a secretary (2 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Termination of appointment of Elizabeth Mclaughlin as a secretary (1 page) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Patricia Pauline Lonergan on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Patricia Pauline Lonergan on 14 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
26 February 2004 | Return made up to 14/02/04; full list of members
|
26 February 2004 | Return made up to 14/02/04; full list of members
|
30 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Incorporation (16 pages) |
14 February 2003 | Incorporation (16 pages) |