Erskine
Glasgow
PA8 7JE
Scotland
Director Name | Mrs Catherine McGonigle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Orchard Street Motherwell ML1 3JE Scotland |
Director Name | Mr Thomas Young McGonigle |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Mains Wood Erskine Renfrewshire PA8 7JG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | JM Simpson & Co Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH 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 |
Year | 2013 |
---|---|
Net Worth | -£15,217 |
Current Liabilities | £38,098 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 February 2021 | Registered office address changed from 1061 -1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 1 February 2021 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 November 2019 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1061 -1063 Tollcross Road Glasgow G32 8UQ on 11 November 2019 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
2 October 2018 | Cessation of Thomas Young Mcgonigle as a person with significant control on 6 April 2018 (1 page) |
2 October 2018 | Notification of Catherine Mcgonigle as a person with significant control on 6 April 2018 (2 pages) |
2 October 2018 | Notification of Gary Thomas Mcgonigle as a person with significant control on 6 April 2018 (2 pages) |
23 July 2018 | Appointment of Mrs Catherine Mcgonigle as a director on 10 July 2018 (2 pages) |
19 April 2018 | Termination of appointment of Thomas Young Mcgonigle as a director on 6 April 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 November 2015 | Director's details changed for Mr Thomas Young Mcgonigle on 1 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Thomas Young Mcgonigle on 1 October 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 September 2012 | Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page) |
28 September 2012 | Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr Thomas Young Mcgonigle on 29 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Jm Simpson & Co Accountants on 29 July 2010 (1 page) |
29 September 2010 | Secretary's details changed for Jm Simpson & Co Accountants on 29 July 2010 (1 page) |
29 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr Gary Thomas Mcgonigle on 29 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Gary Thomas Mcgonigle on 29 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Thomas Young Mcgonigle on 29 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 August 2008 | Director's change of particulars / thomas mcgonigle / 29/07/2008 (1 page) |
21 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / thomas mcgonigle / 29/07/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 March 2008 | Director's change of particulars / thomas mcgonigle / 31/03/2008 (2 pages) |
31 March 2008 | Director's change of particulars / thomas mcgonigle / 31/03/2008 (2 pages) |
31 March 2008 | Director's change of particulars / gary mcgonigle / 31/03/2008 (2 pages) |
31 March 2008 | Director's change of particulars / gary mcgonigle / 31/03/2008 (2 pages) |
11 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members
|
16 August 2006 | Return made up to 30/07/06; full list of members
|
28 July 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
28 July 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
29 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
29 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
30 July 2003 | Incorporation (16 pages) |
30 July 2003 | Incorporation (16 pages) |