Bearsden
Glasgow
G61 3RB
Scotland
Secretary Name | Susan Addison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | taddisonplumbers.co.uk |
---|---|
Telephone | 07 721580298 |
Telephone region | Mobile |
Registered Address | McElhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Susan Addison 50.00% Ordinary |
---|---|
1 at £1 | Terence Addison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,619 |
Cash | £35,548 |
Current Liabilities | £24,141 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Director's details changed for Mr Terence Addison on 31 March 2012 (2 pages) |
2 April 2012 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld Glasgow G68 9AJ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld Glasgow G68 9AJ on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Secretary's details changed for Susan Addison on 31 March 2012 (1 page) |
2 April 2012 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld Glasgow G68 9AJ on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Susan Addison on 31 March 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Terence Addison on 31 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Director's details changed for Terence Addison on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Terence Addison on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Terence Addison on 1 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 32 locksley crescent cumbernauld glasgow G67 4EL (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 32 locksley crescent cumbernauld glasgow G67 4EL (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
18 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 July 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 July 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (16 pages) |
31 March 2003 | Incorporation (16 pages) |