Airdrie
ML6 6NT
Scotland
Director Name | Mr Stephen Gallogley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2018(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Network Services Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Kennedy Drive Cairnhill Airdrie ML6 9AN Scotland |
Director Name | Mr Felix Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 189 Stirling Road Airdrie ML6 7SP Scotland |
Secretary Name | Anne Patricia Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 March 2018) |
Role | Secretary |
Correspondence Address | 6 Glenwood Avenue Airdrie ML6 8RY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 189 Stirling Road Riggend Airdrie ML6 7SP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
100 at £1 | Felix Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191 |
Cash | £941 |
Current Liabilities | £2,936 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
22 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 May 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
17 May 2018 | Notification of Stephen Gallogley as a person with significant control on 1 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
17 May 2018 | Notification of John Gallogley as a person with significant control on 1 March 2018 (2 pages) |
17 May 2018 | Termination of appointment of Felix Gray as a director on 1 March 2018 (1 page) |
17 May 2018 | Termination of appointment of Anne Patricia Gray as a secretary on 1 March 2018 (1 page) |
17 May 2018 | Cessation of Felix Gray as a person with significant control on 1 March 2018 (1 page) |
19 April 2018 | Appointment of Mr John Gallogley as a director on 1 March 2018 (2 pages) |
19 April 2018 | Appointment of Mr Stephen Gallogley as a director on 1 March 2018 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
5 April 2018 | Previous accounting period extended from 31 October 2017 to 28 February 2018 (1 page) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 January 2017 | Registered office address changed from 17-19 Motherwell Road Carfin, Motherwell Lanarkshire ML1 4EB to 189 Stirling Road Riggend Airdrie ML6 7SP on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 17-19 Motherwell Road Carfin, Motherwell Lanarkshire ML1 4EB to 189 Stirling Road Riggend Airdrie ML6 7SP on 5 January 2017 (1 page) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 October 2010 | Director's details changed for Felix Gray on 10 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Felix Gray on 10 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 October 2008 | Return made up to 19/08/08; no change of members (6 pages) |
15 October 2008 | Return made up to 19/08/08; no change of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 October 2007 | Return made up to 19/08/07; full list of members (6 pages) |
11 October 2007 | Return made up to 19/08/07; full list of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
24 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 May 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
25 May 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
6 November 2003 | Ad 01/11/03-01/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | New director appointed (1 page) |
6 November 2003 | Ad 01/11/03-01/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | New director appointed (1 page) |
6 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New secretary appointed (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (15 pages) |
19 August 2003 | Incorporation (15 pages) |