Crosslee
Johnstone
Renfrewshire
PA6 7AF
Scotland
Secretary Name | Mr Gavin Paul Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Crosslee Gardens Crosslee Johnstone Renfrewshire PA6 7AF Scotland |
Director Name | John Fraser Watt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitelea Crescent Kilmacolm Renfrewshire PA13 4JP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Gavin Paul Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £753 |
Cash | £8,903 |
Current Liabilities | £14,125 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 January 2018 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 26 January 2018 (1 page) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 June 2010 | Director's details changed for Gavin Paul Robinson on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gavin Paul Robinson on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gavin Paul Robinson on 8 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 September 2009 | Appointment terminated director john watt (1 page) |
1 September 2009 | Appointment terminated director john watt (1 page) |
28 July 2009 | Company name changed glenmoss facilities management LIMITED\certificate issued on 28/07/09 (2 pages) |
28 July 2009 | Company name changed glenmoss facilities management LIMITED\certificate issued on 28/07/09 (2 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NT (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NT (1 page) |
30 July 2003 | Company name changed property management support serv ices LIMITED\certificate issued on 30/07/03 (2 pages) |
30 July 2003 | Company name changed property management support serv ices LIMITED\certificate issued on 30/07/03 (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: caledonian house, phoenix cres. Strathclyde business park bellshill lanarkshire ML4 3NJ (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: caledonian house, phoenix cres. Strathclyde business park bellshill lanarkshire ML4 3NJ (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (16 pages) |
8 May 2003 | Incorporation (16 pages) |