Calderwood
Glasgow
Lanarkshire
G74 3AE
Scotland
Director Name | Mr Alexander Hope |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Tummel Green East Mains Glasgow Lanarkshire G74 4AJ Scotland |
Secretary Name | Mrs Alison Alexandrina Alford |
---|---|
Status | Current |
Appointed | 28 June 2010(5 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Kittoch Street East Kilbride G74 4JW Scotland |
Secretary Name | Julie Wilkie Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2010) |
Role | Company Director |
Correspondence Address | 14 Brenfield Drive Cathcart Glasgow Lanarkshire G44 3LT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01355 231372 |
---|---|
Telephone region | East Kilbride |
Registered Address | 33 Kittoch Street East Kilbride G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Alexander Hope 30.77% Ordinary |
---|---|
15 at £1 | Alan Alford 23.08% Ordinary |
15 at £1 | Alison Alford 23.08% Ordinary |
15 at £1 | Mathilda Hope 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,260 |
Cash | £154,479 |
Current Liabilities | £154,205 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 September 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (16 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Termination of appointment of Julie Ledger as a secretary (1 page) |
31 March 2011 | Termination of appointment of Julie Ledger as a secretary (1 page) |
31 March 2011 | Appointment of Mrs Alison Alexandrina Alford as a secretary (1 page) |
31 March 2011 | Appointment of Mrs Alison Alexandrina Alford as a secretary (1 page) |
9 June 2010 | Director's details changed for Alexander Hope on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan Alford on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Alexander Hope on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan Alford on 2 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Alan Alford on 2 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Alexander Hope on 2 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 9 margaretta buildings clarkston glasgow G44 4EE (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 9 margaretta buildings clarkston glasgow G44 4EE (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
5 December 2005 | Company name changed ai jointing services LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed ai jointing services LIMITED\certificate issued on 05/12/05 (2 pages) |
15 September 2005 | Ad 31/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Ad 31/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (17 pages) |
2 June 2005 | Incorporation (17 pages) |