Glasgow
G43 2TG
Scotland
Director Name | Burns Michael Robert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(1 year after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 4a Briar Grove Glasgow G43 2TG Scotland |
Director Name | Mrs Anne Marie Carle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 42 Beechwood Avenue Clarkston Glasgow G76 7XD Scotland |
Director Name | Mr Stuart Macfarlane Muir |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Sherifflats Road Thankerton Lanarkshire ML12 6PA Scotland |
Secretary Name | Mr Stuart Macfarlane Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Sherifflats Road Thankerton Lanarkshire ML12 6PA Scotland |
Director Name | Maclean Ann Therese |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2012) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 108 Alexander Avenue Eaglesham Lanarkshire G76 0DR Scotland |
Director Name | Miss Colette Burns |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 February 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 46 South Vennel Lanark ML11 7JT Scotland |
Telephone | 0141 2709775 |
---|---|
Telephone region | Glasgow |
Registered Address | 15 St. Leonard Street Lanark ML11 7AB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Michael Robert Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,930 |
Cash | £81,925 |
Current Liabilities | £54,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
18 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 September 2023 | Confirmation statement made on 9 September 2023 with updates (5 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
14 September 2021 | Confirmation statement made on 9 September 2021 with updates (6 pages) |
11 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
31 March 2017 | Appointment of Mrs Anne Marie Carle as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Anne Marie Carle as a director on 31 March 2017 (2 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
15 March 2017 | Registered office address changed from C/O C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Colette Burns as a director on 22 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Colette Burns as a director on 22 February 2017 (1 page) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Termination of appointment of Stuart Macfarlane Muir as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Stuart Macfarlane Muir as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Stuart Macfarlane Muir as a director on 5 October 2016 (1 page) |
5 October 2016 | Appointment of Miss Colette Burns as a director on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Stuart Macfarlane Muir as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Appointment of Miss Colette Burns as a director on 5 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Burns Michael Robert on 9 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Kathryn Patricia Burns on 9 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Burns Michael Robert on 9 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Burns Michael Robert on 9 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Kathryn Patricia Burns on 9 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Kathryn Patricia Burns on 9 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Maclean Ann Therese as a director (1 page) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Maclean Ann Therese as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Registered office address changed from C/O Macfarlane & Muir Ltd. 10 Sherifflats Road Thankerton South Lanarkshire ML12 6PA on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Macfarlane & Muir Ltd. 10 Sherifflats Road Thankerton South Lanarkshire ML12 6PA on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Macfarlane & Muir Ltd. 10 Sherifflats Road Thankerton South Lanarkshire ML12 6PA on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Maclean Ann Therese on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Burns Michael Robert on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Maclean Ann Therese on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Burns Michael Robert on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Kathryn Patricia Burns on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Burns Michael Robert on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Kathryn Patricia Burns on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Maclean Ann Therese on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Kathryn Patricia Burns on 1 October 2009 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
15 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 20 willaimwood park netherlee glasgowe G44 3TD (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 20 willaimwood park netherlee glasgowe G44 3TD (1 page) |
6 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
6 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 September 2004 | Incorporation (8 pages) |
9 September 2004 | Incorporation (8 pages) |