Dalmuir
Clydebank
West Dunbartonshire
G81 4HT
Scotland
Director Name | Mr Andrew McConville |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Craighirst Drive Hardgate Clydebank Dunbartonshire G81 6LQ Scotland |
Secretary Name | Mr Robert O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenside Kilbowie Road Clydebank G81 6AP Scotland |
Secretary Name | Sharon Mary Colvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2009) |
Role | Manager |
Correspondence Address | 17 Bute Drive Old Kilpatrick West Dunbartonshire G60 5AN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | glenheadengineering.co.uk |
---|---|
Telephone | 0141 9529945 |
Telephone region | Glasgow |
Registered Address | 58 Beardmore Way Dalmuir Clydebank West Dunbartonshire G81 4HT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
37.5k at £1 | Robert O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £544,845 |
Cash | £49,007 |
Current Liabilities | £345,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
26 July 2005 | Delivered on: 3 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 beardmore way, clydebank industrial estate, clydebank. Outstanding |
---|---|
19 April 2005 | Delivered on: 26 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
2 June 2005 | Delivered on: 8 June 2005 Satisfied on: 4 August 2007 Persons entitled: Scottish Enterprise Classification: Bond & 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. Fully Satisfied |
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 December 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Registered office address changed from 60 Beardmore Way Dalmuir Clydebank Wesr Dunbartonshire G81 4HT to 58 Beardmore Way Dalmuir Clydebank West Dunbartonshire G81 4HT on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from 60 Beardmore Way Dalmuir Clydebank Wesr Dunbartonshire G81 4HT to 58 Beardmore Way Dalmuir Clydebank West Dunbartonshire G81 4HT on 30 July 2014 (2 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Termination of appointment of Sharon Colvan as a secretary (2 pages) |
25 January 2011 | Annual return made up to 10 December 2010 (14 pages) |
25 January 2011 | Termination of appointment of Sharon Colvan as a secretary (2 pages) |
25 January 2011 | Director's details changed for Mr Robert O'donnell on 11 December 2009 (3 pages) |
25 January 2011 | Annual return made up to 10 December 2010 (14 pages) |
25 January 2011 | Director's details changed for Mr Robert O'donnell on 11 December 2009 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Director's details changed for Robert O'donnell on 10 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Robert O'donnell on 10 December 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Cancellation of shares. Statement of capital on 16 January 2010
|
16 January 2010 | Cancellation of shares. Statement of capital on 16 January 2010
|
9 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 March 2008 | Gbp ic 115000/77500\21/02/08\gbp sr 37500@1=37500\ (1 page) |
13 March 2008 | Gbp ic 115000/77500\21/02/08\gbp sr 37500@1=37500\ (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
4 August 2007 | Dec mort/charge * (2 pages) |
4 August 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Accounting reference date extended from 30/06/05 to 31/03/06 (1 page) |
10 April 2006 | Accounting reference date extended from 30/06/05 to 31/03/06 (1 page) |
21 February 2006 | Return made up to 10/12/05; full list of members
|
21 February 2006 | Return made up to 10/12/05; full list of members
|
8 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
8 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 60 beardmore way clydebank G81 4HT (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 60 beardmore way clydebank G81 4HT (1 page) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
6 June 2005 | Nc inc already adjusted 02/06/05 (2 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Ad 02/06/05--------- £ si 114998@1=114998 £ ic 1/114999 (2 pages) |
6 June 2005 | Nc inc already adjusted 02/06/05 (2 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Ad 02/06/05--------- £ si 114998@1=114998 £ ic 1/114999 (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: suite 4, the pentagon centre washington street glasgow G3 8AZ (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: suite 4, the pentagon centre washington street glasgow G3 8AZ (1 page) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Resolutions
|
10 December 2004 | Incorporation (17 pages) |
10 December 2004 | Incorporation (17 pages) |