Baillieston
Glasgow
G69 7HA
Scotland
Secretary Name | Mrs Janette Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 79 Muirhead Road Baillieston Glasgow G69 7HA Scotland |
Director Name | Mr Kenneth Paterson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Muirhead Road Baillieston Glasgow Lanarkshire G69 7HA Scotland |
Director Name | Mr Guido Giovanni Tamburrini |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 June 2018) |
Role | Car Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 106 Swinton Road Ballieston Glasgow G69 6BZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.carmastersglasgow.co.uk |
---|---|
Telephone | 0141 7732555 |
Telephone region | Glasgow |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Cairnbay LTD 80.00% Preference |
---|---|
1.3k at £1 | Janette Paterson 5.00% Ordinary |
1.3k at £1 | Kenneth Paterson 5.00% Ordinary |
2.5k at £1 | Guido Tamburrini 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,028 |
Current Liabilities | £129,140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
9 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
---|---|
11 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Change of details for Mr Kenneth Paterson as a person with significant control on 15 June 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
15 November 2018 | Notification of Janette Paterson as a person with significant control on 15 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Guido Tamburrini as a director on 15 June 2018 (1 page) |
10 January 2018 | Resolutions
|
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
3 May 2016 | Director's details changed for Janette Paterson on 12 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Janette Paterson on 12 April 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
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) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Guido Tamburrini on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Kenneth Paterson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Janette Paterson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Guido Tamburrini on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Kenneth Paterson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Janette Paterson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Kenneth Paterson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Janette Paterson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Guido Tamburrini on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 79 muirhead road ballieston glasgow G69 7HA (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 79 muirhead road ballieston glasgow G69 7HA (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Return made up to 07/04/06; full list of members (8 pages) |
27 June 2006 | Return made up to 07/04/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Nc inc already adjusted 18/07/05 (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Nc inc already adjusted 18/07/05 (1 page) |
8 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 May 2004 | Ad 31/03/04--------- £ si 20000@1 (2 pages) |
7 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
7 May 2004 | Ad 31/03/04--------- £ si 5000@1 (2 pages) |
7 May 2004 | Ad 31/03/04--------- £ si 5000@1 (2 pages) |
7 May 2004 | Ad 31/03/04--------- £ si 20000@1 (2 pages) |
27 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 May 2003 | Memorandum and Articles of Association (8 pages) |
21 May 2003 | Memorandum and Articles of Association (8 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New secretary appointed;new director appointed (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 May 2003 | New secretary appointed;new director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
12 May 2003 | Company name changed stripeclick LIMITED\certificate issued on 12/05/03 (2 pages) |
12 May 2003 | Company name changed stripeclick LIMITED\certificate issued on 12/05/03 (2 pages) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Incorporation (17 pages) |