Hamilton
ML3 7TU
Scotland
Director Name | Mr Grant Duncan Inglis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 Anniesdale Avenue Stepps Glasgow G33 6DW Scotland |
Secretary Name | Grant Duncan Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 Anniesdale Avenue Stepps Glasgow G33 6DW Scotland |
Director Name | Joseph Wylie McGarrole Inglis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 32 Whitehill Avenue Stepps Glasgow Lanarkshire G33 6BN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Ferguson Dewar, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Sterling House, 20 Renfield Street Glasgow G2 5AP Scotland |
Telephone | 0141 8830001 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 3, Carberry Court 28 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
26 at £1 | George Robert Mckenzie 26.00% Ordinary |
---|---|
26 at £1 | Grant Duncan Inglis 26.00% Ordinary |
24 at £1 | Rhona Inglis 24.00% Ordinary |
24 at £1 | Sarah Mckenzie 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,253 |
Cash | £184,218 |
Current Liabilities | £697,702 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 September 2023 | Cancellation of shares. Statement of capital on 4 August 2023
|
---|---|
8 September 2023 | Purchase of own shares. (4 pages) |
7 September 2023 | Resolutions
|
23 August 2023 | Termination of appointment of Grant Duncan Inglis as a secretary on 14 August 2023 (1 page) |
23 August 2023 | Appointment of Mrs Rhona Inglis as a secretary on 14 August 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
7 August 2023 | Termination of appointment of George Robert Mckenzie as a director on 4 August 2023 (1 page) |
7 August 2023 | Change of details for Mr Grant Duncan Inglis as a person with significant control on 4 August 2023 (2 pages) |
7 August 2023 | Cessation of George Robert Mckenzie as a person with significant control on 4 August 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
24 August 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
9 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
3 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
3 September 2021 | Director's details changed for George Robert Mckenzie on 21 August 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 November 2018 | Registration of charge SC2546080001, created on 16 November 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
14 June 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
14 June 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
19 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
31 August 2010 | Director's details changed for Grant Duncan Inglis on 21 August 2010 (2 pages) |
31 August 2010 | Director's details changed for George Robert Mckenzie on 21 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Grant Duncan Inglis on 21 August 2010 (2 pages) |
31 August 2010 | Director's details changed for George Robert Mckenzie on 21 August 2010 (2 pages) |
4 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
26 March 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
4 October 2007 | Return made up to 21/08/07; full list of members
|
4 October 2007 | Return made up to 21/08/07; full list of members
|
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: murray house 17 murray street paisley renfrewshire PA3 1QG (1 page) |
15 August 2007 | Ad 02/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: murray house 17 murray street paisley renfrewshire PA3 1QG (1 page) |
15 August 2007 | Ad 02/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
22 September 2004 | Secretary resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: c/o ferguson dewar sterling house 22 renfield street glasgow G2 5AP (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: c/o ferguson dewar sterling house 22 renfield street glasgow G2 5AP (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Incorporation (16 pages) |
21 August 2003 | Incorporation (16 pages) |