Balloch
Cumbernauld
G68 9DZ
Scotland
Director Name | Mr Joseph Peter Armstrong |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 48 Markdow Avenue Crookston, The Beeches Glasgow G53 7GA Scotland |
Secretary Name | Christine Armstong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Markdow Avenue Crookston Glasgow Strathclyde G53 7GA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | racam.org |
---|---|
Email address | [email protected] |
Telephone | 0141 8829333 |
Telephone region | Glasgow |
Registered Address | Wing 3 15 Edison Street Hillington Park Glasgow G52 4JW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
300 at £1 | Brian Maguire 30.00% Ordinary |
---|---|
300 at £1 | Joseph Armstrong 30.00% Ordinary |
200 at £1 | Christine Armstrong 20.00% Ordinary |
200 at £1 | Lora Maguire 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,594 |
Cash | £370 |
Current Liabilities | £118,569 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
4 February 2005 | Delivered on: 15 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Termination of appointment of Christine Armstong as a secretary on 31 January 2019 (1 page) |
14 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 February 2018 | Registered office address changed from Wing 5, 15 Edison Street Hillington Industrial Estate Glasgow Strathclyde G52 4JW to Wing 3 15 Edison Street Hillington Park Glasgow G52 4JW on 28 February 2018 (1 page) |
28 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 March 2010 | Director's details changed for Brian Maguire on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Joseph Armstrong on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Brian Maguire on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Joseph Armstrong on 11 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
8 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members
|
15 March 2006 | Return made up to 17/02/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: montgomery house 18/20 montgomery street east kilbride G74 4JS (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: montgomery house 18/20 montgomery street east kilbride G74 4JS (1 page) |
15 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
8 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 April 2003 | Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2003 | Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2003 | Secretary's particulars changed (1 page) |
23 March 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (16 pages) |
17 February 2003 | Incorporation (16 pages) |