Lambhill
Glasgow
G22 6PH
Scotland
Director Name | Mr Henry Forrester Rankin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2003(same day as company formation) |
Role | Panel Beater |
Country of Residence | Scotland |
Correspondence Address | 53 Bannercross Drive Baillieston Glasgow G69 6RD Scotland |
Director Name | William Marshall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mosspark Drive Glasgow G52 1LL Scotland |
Secretary Name | William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mosspark Drive Glasgow G52 1LL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | William Marshall 50.00% Ordinary |
---|---|
25 at £1 | Henry Forrester Rankin 25.00% Ordinary |
25 at £1 | Scott Mcmullen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,511 |
Cash | £16,651 |
Current Liabilities | £13,448 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
2 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
10 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
3 May 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
9 January 2017 | Termination of appointment of William Marshall as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of William Marshall as a secretary on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of William Marshall as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of William Marshall as a director on 31 December 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Director's details changed for Henry Forrester Rankin on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Henry Forrester Rankin on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Henry Forrester Rankin on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for William Marshall on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Scott Mcmullen on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for William Marshall on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Scott Mcmullen on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Scott Mcmullen on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for William Marshall on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
13 May 2008 | Director's change of particulars / scott mcmullen / 01/01/2008 (1 page) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / scott mcmullen / 01/01/2008 (1 page) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
5 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
5 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
22 August 2005 | Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members
|
25 May 2005 | Return made up to 25/04/05; full list of members
|
18 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o alexander sloan 144 west george street glasgow G2 2HA (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o alexander sloan 144 west george street glasgow G2 2HA (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New director appointed (1 page) |
25 April 2003 | Incorporation (17 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (17 pages) |