Lenzie, Kirkintilloch
Glasgow
G66 4RA
Scotland
Secretary Name | Victoria McAdam |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Hawthorn Avenue Lenzie, Kirkintilloch Glasgow G66 4RA Scotland |
Director Name | Victoria McAdam |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(2 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Hawthorn Avenue Lenzie, Kirkintilloch Glasgow G66 4RA Scotland |
Website | www.thefireplacespecialist.co.uk |
---|---|
Telephone | 01324 612267 |
Telephone region | Falkirk |
Registered Address | 95 Grahams Road Falkirk FK2 7DD Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Craig David Mcadam 50.00% Ordinary |
---|---|
50 at £1 | Victoria Mcadam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,527 |
Cash | £21,863 |
Current Liabilities | £258,956 |
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 | 21 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 4 January 2024 (overdue) |
21 April 2005 | Delivered on: 11 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
22 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 June 2018 | Registered office address changed from 451 Hillington Road Hillington Glasgow G52 4BL to 95 Grahams Road Falkirk FK2 7DD on 7 June 2018 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
31 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 March 2013 | Registered office address changed from Unit 2, 8 Meadow Road Partick Glasgow G11 6HX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 2, 8 Meadow Road Partick Glasgow G11 6HX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 2, 8 Meadow Road Partick Glasgow G11 6HX on 5 March 2013 (1 page) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
7 July 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Craig David Mcadam on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Victoria Mcadam on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Victoria Mcadam on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Victoria Mcadam on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Craig David Mcadam on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Craig David Mcadam on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 June 2009 | Return made up to 22/12/08; full list of members (4 pages) |
25 June 2009 | Return made up to 22/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 22/12/05; full list of members (6 pages) |
5 June 2006 | Return made up to 22/12/05; full list of members (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
11 May 2005 | Partic of mort/charge * (4 pages) |
11 May 2005 | Partic of mort/charge * (4 pages) |
22 December 2004 | Incorporation (19 pages) |
22 December 2004 | Incorporation (19 pages) |