Glasgow
G2 5AS
Scotland
Secretary Name | Agnes Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 148 Glasgow Road Longcroft Bonnybridge Stirlingshire FK4 1QL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | johnheaneyjoiners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 819837 |
Telephone region | Falkirk |
Registered Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John Heaney 50.00% Ordinary A |
---|---|
1 at £1 | John Heaney 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £88,296 |
Cash | £50,758 |
Current Liabilities | £147,973 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 March 2017 | Director's details changed for John Heaney on 1 February 2017 (2 pages) |
---|---|
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Termination of appointment of Agnes Heaney as a secretary (1 page) |
31 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Director's details changed for John Heaney on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Heaney on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Ad 30/03/07-30/03/07 £ si 1@1=1 £ ic 1/2 (1 page) |
27 June 2007 | Return made up to 21/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 21/03/06; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Return made up to 21/03/05; full list of members (2 pages) |
1 February 2007 | Return made up to 21/03/04; full list of members (2 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New secretary appointed (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
7 April 2003 | Company name changed shine hair design LTD.\certificate issued on 07/04/03 (2 pages) |
21 March 2003 | Incorporation (15 pages) |