Castlemilk
Glasgow
Strathclyde
G45 9SE
Scotland
Secretary Name | Margaret Oliver Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Raithburn Road Raithburn Road Flat 1/2 Glasgow G45 9RW Scotland |
Director Name | Mr Robert Kennedy Smith |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2016(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 August 2023) |
Role | Roofing Supplier |
Country of Residence | Scotland |
Correspondence Address | 60 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Gordon Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Drakemire Drive Castlemilk Glasgow Strathclyde G45 9SE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 9543003 |
---|---|
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Gordon Smith 6.67% Ordinary |
---|---|
35 at £1 | Ian William Reid 46.67% Ordinary |
35 at £1 | John H. Armstrong 46.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,673 |
Cash | £69,936 |
Current Liabilities | £38,575 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
14 February 2018 | Notification of John Halliday Armstrong as a person with significant control on 5 November 2016 (2 pages) |
14 February 2018 | Notification of Robert Kennedy Smith as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
19 September 2016 | Termination of appointment of Gordon Smith as a director on 26 August 2016 (1 page) |
19 September 2016 | Appointment of Mr Robert Kennedy Smith as a director on 19 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Gordon Smith as a director on 26 August 2016 (1 page) |
19 September 2016 | Secretary's details changed for Margaret Oliver Smith on 19 September 2016 (1 page) |
19 September 2016 | Secretary's details changed for Margaret Oliver Smith on 19 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Robert Kennedy Smith as a director on 19 September 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Margaret Oliver Smith on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaret Oliver Smith on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gordon Smith on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Gordon Smith on 11 November 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 103 northinch street whiteinch glasgow G14 0RL (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 103 northinch street whiteinch glasgow G14 0RL (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
18 November 2003 | Ad 10/11/03--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
18 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 November 2003 | Ad 10/11/03--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
21 October 2003 | Incorporation (16 pages) |
21 October 2003 | Incorporation (16 pages) |