Newton Mearns
Glasgow
East Renfrewshire
G77 5UR
Scotland
Secretary Name | Mr Andrew Hugh Ballantyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Garvard Way Glasgow G77 5UY Scotland |
Director Name | John Ballantyne |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 103 Stamperland Avenue Clarkston Glasgow Strathclyde G76 8EY Scotland |
Director Name | Tom Cox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 35 Allan Walk Bridge Of Allan Stirling FK9 4PD Scotland |
Director Name | Mr Jonathon Tait |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 St Andrews Drive Pollokshields Glasgow Strathclyde G41 5EZ Scotland |
Secretary Name | Tom Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 35 Allan Walk Bridge Of Allan Stirling FK9 4PD Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.h2ocostreduction.com |
---|---|
Telephone | 0141 5712105 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
850 at £1 | John Ballantyne 85.00% Ordinary |
---|---|
75 at £1 | Cara Ballantyne 7.50% Ordinary |
75 at £1 | Ross Ballantyne 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,202 |
Cash | £321 |
Current Liabilities | £66,953 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (7 months, 2 weeks from now) |
25 February 2021 | Change of details for Mr John Ballantyne as a person with significant control on 25 February 2021 (2 pages) |
---|---|
25 February 2021 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 272 Bath Street Glasgow G2 4JR on 25 February 2021 (1 page) |
29 September 2020 | Secretary's details changed for Andrew Hugh Ballantyne on 28 September 2020 (1 page) |
22 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
22 May 2020 | Change of details for Mr John Ballantyne as a person with significant control on 1 April 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr John Ballantyne on 1 April 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr John Ballantyne on 22 May 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 September 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 June 2019 | Secretary's details changed for Andrew Hugh Ballantyne on 1 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
14 June 2019 | Change of details for Mr John Ballantyne as a person with significant control on 1 June 2018 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 May 2017 | Second filing of Confirmation Statement dated 07/05/2017 (4 pages) |
16 May 2017 | Second filing of Confirmation Statement dated 07/05/2017 (4 pages) |
13 May 2017 | Confirmation statement made on 7 May 2017 with updates
|
13 May 2017 | Confirmation statement made on 7 May 2017 with updates
|
22 July 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2015 (16 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
Statement of capital on 2015-10-07
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
Statement of capital on 2015-10-07
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
Statement of capital on 2015-10-07
|
31 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2014 (16 pages) |
31 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2014 (16 pages) |
31 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2014 (16 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
Statement of capital on 2014-12-31
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
Statement of capital on 2014-12-31
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
Statement of capital on 2014-12-31
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 May 2010 | Director's details changed for John Ballantyne on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for John Ballantyne on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Ballantyne on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 35 allan walk bridge of allan stirling FK9 4PD (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 35 allan walk bridge of allan stirling FK9 4PD (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
5 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 07/05/04; full list of members; amend (7 pages) |
10 November 2004 | Return made up to 07/05/04; full list of members; amend (7 pages) |
10 June 2004 | Return made up to 07/05/04; full list of members; amend
|
10 June 2004 | Return made up to 07/05/04; full list of members; amend
|
3 June 2004 | Return made up to 07/05/04; full list of members
|
3 June 2004 | Return made up to 07/05/04; full list of members
|
16 February 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
16 February 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (3 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed;new director appointed (3 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
4 November 2003 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
3 November 2003 | Company name changed dalglen (no. 880) LIMITED\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed dalglen (no. 880) LIMITED\certificate issued on 03/11/03 (2 pages) |
7 May 2003 | Incorporation (18 pages) |
7 May 2003 | Incorporation (18 pages) |