Corkerhill
Glasgow
G52 1RZ
Scotland
Secretary Name | Karen Bowskill |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 Corkerhill Place Corkerhill Glasgow G52 1RZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.ibroxvehiclerepairs.com |
---|---|
Telephone | 0141 4452626 |
Telephone region | Glasgow |
Registered Address | 189 Broomloan Road Glasgow G51 2JE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | George Cameron 70.00% Ordinary |
---|---|
30 at £1 | Karen Bowskill 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,610 |
Cash | £7,243 |
Current Liabilities | £23,730 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 6 December 2023 (overdue) |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
27 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
8 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for George Cameron on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for George Cameron on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for George Cameron on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Return made up to 22/11/08; full list of members (3 pages) |
5 February 2009 | Return made up to 22/11/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members
|
5 December 2005 | Return made up to 22/11/05; full list of members
|
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed (1 page) |
12 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
12 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2005 | Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Incorporation (9 pages) |
22 November 2004 | Incorporation (9 pages) |