Drumchapel
Glasgow
G15 8DB
Scotland
Director Name | Michael Phimister |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Inchneuk Path Glenboig Coatbridge Lanarkshire ML5 2QX Scotland |
Secretary Name | Roseanna Phimister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Inchneuk Path Glenboig Coatbridge Lanarkshire ML5 2QX Scotland |
Secretary Name | Mr Gerrard Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2015) |
Role | Company Accountant |
Correspondence Address | Flat 47 1071 Argyle Street Glasgow G3 8LZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 7734945 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit Q Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
2 at £1 | Brian Crangle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,942 |
Cash | £187,784 |
Current Liabilities | £97,301 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 November 2019 | Registered office address changed from 66 Bredisholm Road Baillieston Glasgow G69 7HL to Unit Q Springhill Parkway Baillieston Glasgow G69 6GA on 5 November 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Termination of appointment of Gerrard Rennie as a secretary on 31 January 2015 (1 page) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Gerrard Rennie as a secretary on 31 January 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Director's details changed for Brian Gerard Crangle on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Brian Gerard Crangle on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Brian Gerard Crangle on 1 January 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary roseanna phimister (1 page) |
24 June 2008 | Appointment terminated director michael phimister (1 page) |
24 June 2008 | Secretary appointed mr gerrard rennie (1 page) |
24 June 2008 | Appointment terminated secretary roseanna phimister (1 page) |
24 June 2008 | Appointment terminated director michael phimister (1 page) |
24 June 2008 | Secretary appointed mr gerrard rennie (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Ad 30/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 2006 | Ad 30/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 2006 | Return made up to 23/12/05; full list of members (8 pages) |
5 February 2006 | Return made up to 23/12/05; full list of members (8 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Incorporation (16 pages) |
23 December 2004 | Incorporation (16 pages) |