Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Director Name | Mrs Marion Crawford Sweeney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Secretary Name | R. Iain Gardner & Co (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Gerard Sweeney 50.00% Ordinary |
---|---|
100 at £1 | Gerard James Sweeney 5.00% Ordinary |
900 at £1 | Marion Crawford Sweeney 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,051 |
Cash | £140 |
Current Liabilities | £10,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 November 2007 | Delivered on: 27 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
27 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 October 2013 | Director's details changed for Mrs Marion Crawford Sweeney on 25 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Mrs Marion Crawford Sweeney on 25 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Mr Gerard James Sweeney on 25 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Mr Gerard James Sweeney on 25 October 2013 (2 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
27 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 25 October 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Registered office address changed from 2 , Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Gerard James Sweeney on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Marion Crawford Sweeney on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for R. Iain Gardner & Company on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Secretary's details changed for R. Iain Gardner & Company on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from 2 , Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Marion Crawford Sweeney on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gerard James Sweeney on 20 October 2009 (2 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Secretary's change of particulars / R. iain gardner & company / 20/10/2008 (1 page) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 October 2008 | Secretary's change of particulars / R. iain gardner & company / 20/10/2008 (1 page) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 2, bishop's park thorntonhall glasgow G74 5AF (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 2, bishop's park thorntonhall glasgow G74 5AF (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Partic of mort/charge * (3 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2005 | Ad 18/11/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
23 November 2005 | Ad 18/11/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
17 November 2005 | Ad 01/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
17 November 2005 | Ad 01/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
1 December 2004 | Ad 21/10/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
1 December 2004 | Ad 21/10/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
25 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Incorporation (17 pages) |
20 October 2004 | Incorporation (17 pages) |