Newton Mearns
Glasgow
G77 6TB
Scotland
Secretary Name | Mr Alexander Craig Redpath |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Meadowbank Place Newton Mearns Glasgow G77 6TB Scotland |
Website | homesandinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2372213 |
Telephone region | Glasgow |
Registered Address | 8 Meadowbank Place Meadowbank Place Newton Mearns Glasgow G77 6TB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
50 at £1 | Mr Alexander Craig Redpath 50.00% Ordinary |
---|---|
50 at £1 | Ms Susan Jane Bremner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £490 |
Current Liabilities | £97,082 |
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 | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
15 September 2023 | Termination of appointment of Alexander Craig Redpath as a secretary on 12 September 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 October 2020 | Change of details for Susan Jane Bremner as a person with significant control on 27 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from 198 Fenwick Road Giffnock Glasgow G46 6UE to 8 Meadowbank Place Meadowbank Place Newton Mearns Glasgow G77 6TB on 26 October 2020 (1 page) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Secretary's details changed for Mr Alexander Craig Redpath on 30 November 2012 (2 pages) |
13 May 2013 | Director's details changed for Susan Jane Bremner on 30 November 2012 (2 pages) |
13 May 2013 | Director's details changed for Susan Jane Bremner on 30 November 2012 (2 pages) |
13 May 2013 | Registered office address changed from 49 Ayr Street Troon Ayrshire KA10 6EB United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for Mr Alexander Craig Redpath on 30 November 2012 (2 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 49 Ayr Street Troon Ayrshire KA10 6EB United Kingdom on 13 May 2013 (1 page) |
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) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Susan Jane Bremner on 13 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Susan Jane Bremner on 13 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from unit 4, 6 dukes road troon ayrshire KA10 6QR (1 page) |
19 May 2008 | Director's change of particulars / susan bremner / 30/07/2007 (1 page) |
19 May 2008 | Secretary's change of particulars / alexander redpath / 30/07/2007 (2 pages) |
19 May 2008 | Director's change of particulars / susan bremner / 30/07/2007 (1 page) |
19 May 2008 | Secretary's change of particulars / alexander redpath / 30/07/2007 (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from unit 4, 6 dukes road troon ayrshire KA10 6QR (1 page) |
30 May 2007 | Return made up to 13/05/07; no change of members
|
30 May 2007 | Return made up to 13/05/07; no change of members
|
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 August 2005 | Company name changed susan bremner interiors LIMITED\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Company name changed susan bremner interiors LIMITED\certificate issued on 18/08/05 (2 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 May 2004 | Return made up to 13/05/04; full list of members
|
17 May 2004 | Return made up to 13/05/04; full list of members
|
15 March 2004 | Secretary's particulars changed (1 page) |
15 March 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 23 beechlands drive clarkston glasgow lanarkshire G76 7XA (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 23 beechlands drive clarkston glasgow lanarkshire G76 7XA (1 page) |
13 May 2003 | Incorporation (22 pages) |
13 May 2003 | Incorporation (22 pages) |