1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Mr Peter Thomas Malone |
---|---|
Status | Current |
Appointed | 25 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Liam O'Donnell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | G77 Scotland |
Secretary Name | Diane O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | G77 Scotland |
Director Name | Mr John Paul Mowberry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr John Paul Mowberry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Andrew David Phillips |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | William Moore Lavelle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(12 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Website | bridgelitigationuk.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4293100 |
Telephone region | Glasgow |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 90 other UK companies use this postal address |
55 at £1 | John Paul Mowberry 55.00% Ordinary |
---|---|
35 at £1 | Liam O'donnell 35.00% Ordinary |
10 at £1 | Peter Malone 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,604 |
Cash | £329,753 |
Current Liabilities | £284,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
24 September 2019 | Cancellation of shares. Statement of capital on 6 September 2019
|
24 September 2019 | Resolutions
|
24 September 2019 | Purchase of own shares. (3 pages) |
22 May 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2018 | Director's details changed for Peter Malone on 29 August 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Termination of appointment of Andrew David Phillips as a director on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Andrew David Phillips as a director on 31 October 2015 (1 page) |
18 May 2015 | Termination of appointment of William Moore Lavelle as a director on 31 March 2015 (1 page) |
18 May 2015 | Termination of appointment of William Moore Lavelle as a director on 31 March 2015 (1 page) |
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 March 2015 | Appointment of William Moore Lavelle as a director on 4 March 2015 (3 pages) |
16 March 2015 | Appointment of William Moore Lavelle as a director on 4 March 2015 (3 pages) |
16 March 2015 | Appointment of William Moore Lavelle as a director on 4 March 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 October 2013 | Appointment of Mr Peter Thomas Malone as a secretary (1 page) |
29 October 2013 | Termination of appointment of Diane O'donnell as a secretary (1 page) |
29 October 2013 | Appointment of Mr Peter Thomas Malone as a secretary (1 page) |
29 October 2013 | Termination of appointment of Diane O'donnell as a secretary (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 March 2013 | Termination of appointment of John Mowberry as a director (1 page) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of John Mowberry as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Termination of appointment of Liam O'donnell as a director (3 pages) |
26 November 2012 | Termination of appointment of Liam O'donnell as a director (3 pages) |
23 November 2012 | Termination of appointment of John Mowberry as a director (1 page) |
23 November 2012 | Termination of appointment of John Mowberry as a director (1 page) |
7 August 2012 | Appointment of Mr Andrew David Phillips as a director (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
7 August 2012 | Appointment of Peter Malone as a director (3 pages) |
7 August 2012 | Appointment of Mr Andrew David Phillips as a director (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
7 August 2012 | Appointment of Peter Malone as a director (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
27 July 2012 | Appointment of John Paul Mowberry as a director (3 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
27 July 2012 | Appointment of John Paul Mowberry as a director (3 pages) |
9 July 2012 | Appointment of Mr John Paul Mowberry as a director (3 pages) |
9 July 2012 | Appointment of Mr John Paul Mowberry as a director (3 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Company name changed liam o'donnell & co. LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed liam o'donnell & co. LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Resolutions
|
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Liam O'donnell on 27 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Liam O'donnell on 27 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
17 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
24 February 2006 | Director's particulars changed
|
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed
|
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 February 2005 | Return made up to 27/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 27/02/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Incorporation (20 pages) |
27 February 2003 | Incorporation (20 pages) |