Cambuslang
Glasgow
G72 7NP
Scotland
Director Name | Scott Hardie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Cleaning |
Correspondence Address | 20 Longwill Terrace Cumbernauld G67 2RA Scotland |
Director Name | Mr Thomas Montgomery |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 124 Haggs Road Glasgow Lanarkshire G41 4AT Scotland |
Secretary Name | Mr Jeffrey Milton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
Secretary Name | Scott Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 20 Longwill Terrace Cumbernauld G67 2RA Scotland |
Secretary Name | Jeffrey Milton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Orchard Street Motherwell ML1 3JE Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Ian Mcpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,438 |
Cash | £29,301 |
Current Liabilities | £24,770 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
27 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
---|---|
27 June 2017 | Notification of Iain Macpherson as a person with significant control on 9 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders
|
11 June 2014 | Director's details changed for Ian Mcpherson on 11 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 September 2012 | Termination of appointment of Jeffrey Simpson as a secretary (1 page) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of Thomas Montgomery as a director (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Ian Mcpherson on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ian Mcpherson on 8 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Scott Hardie as a secretary (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 November 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Termination of appointment of Scott Hardie as a director (2 pages) |
12 November 2009 | Registered office address changed from 170 Elliot Street Glasgow G3 8EX on 12 November 2009 (2 pages) |
12 November 2009 | Appointment of Jeffrey Milton Simpson as a secretary (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 October 2007 | Return made up to 09/06/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 170/204 elliot street glasgow G3 8EX (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
24 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
11 April 2005 | Resolutions
|
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (16 pages) |