Glasgow
G31 1NZ
Scotland
Director Name | James Patrick Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Scaffolding Services Manager |
Correspondence Address | 29 Kenmuirhill Gardens Glasgow G32 8JB Scotland |
Director Name | Euphemia Smillie |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Kenmuirhill Road Glasgow G32 8JE Scotland |
Secretary Name | Euphemia Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Kenmuirhill Road Glasgow G32 8JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | as-scaffolding.co.uk |
---|---|
Telephone | 0141 5567082 |
Telephone region | Glasgow |
Registered Address | 98-130 Glenpark Street Glasgow G31 1NZ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Calton |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Andrew Smillie 51.00% Ordinary |
---|---|
49 at £1 | Euphemia Smillie 49.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 98-130 Glenpark Street Glasgow G31 1NZ on 18 January 2021 (1 page) |
20 November 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Mr Andrew Smillie on 23 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Andrew Smillie on 23 January 2017 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 January 2016 | Termination of appointment of Euphemia Smillie as a secretary on 26 July 2015 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Euphemia Smillie as a secretary on 26 July 2015 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew Smillie on 22 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Smillie on 22 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
31 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
31 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
7 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
15 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 130 glenpark street glasgow G31 1NZ (1 page) |
21 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 130 glenpark street glasgow G31 1NZ (1 page) |
10 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
4 February 2004 | Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2004 | Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2004 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
4 February 2004 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |