Wardpark Industrial Estate, Cumbernauld
Glasgow
G68 0LW
Scotland
Director Name | Mr Trevor Robert Kells |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 25 Tollpark Road Wardpark Industrial Estate, Cumbernauld Glasgow G68 0LW Scotland |
Secretary Name | Mr Peter Doherty |
---|---|
Status | Closed |
Appointed | 01 November 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Unit 25 Tollpark Road Wardpark Industrial Estate, Cumbernauld Glasgow G68 0LW Scotland |
Director Name | James Kerr Bright |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castle Place St Madoes Perthshire PH2 7TY Scotland |
Director Name | Joyce Frances Bright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castle Place St Madoes Perthshire PH2 7TY Scotland |
Secretary Name | Joyce Frances Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castle Place St Madoes Perthshire PH2 7TY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.jimbright.com |
---|
Registered Address | Unit 25 Tollpark Road Wardpark Industrial Estate, Cumbernauld Glasgow G68 0LW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
80 at £1 | James Kerr Bright 80.00% Ordinary A |
---|---|
20 at £1 | Joyce Frances Bright 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,432 |
Cash | £27,005 |
Current Liabilities | £66,216 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 October 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
21 February 2020 | Director's details changed for James Kerr Bright on 21 February 2020 (2 pages) |
21 February 2020 | Change of details for James Kerr Bright as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Joyce Frances Bright on 21 February 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 May 2018 | Change of details for James Kerr Bright as a person with significant control on 7 April 2016 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 August 2009 | Return made up to 23/08/09; no change of members (3 pages) |
24 August 2009 | Return made up to 23/08/09; no change of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 August 2007 | Return made up to 23/08/07; no change of members (2 pages) |
23 August 2007 | Return made up to 23/08/07; no change of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2006 | Return made up to 23/08/06; no change of members (4 pages) |
21 August 2006 | Return made up to 23/08/06; no change of members (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 March 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
7 March 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
22 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | New secretary appointed;new director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | New secretary appointed;new director appointed (1 page) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | New director appointed (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
25 August 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2004 | Incorporation (17 pages) |
23 August 2004 | Incorporation (17 pages) |