Glasgow
G2 2PQ
Scotland
Secretary Name | Colin Frank McLachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Frazer Colin McLachlan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 July 2012(7 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | KERR Barrie (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Aileen Mclachlan 35.00% Ordinary |
---|---|
35 at £1 | Colin Mclachlan 35.00% Ordinary |
30 at £1 | Frazer Mclachlan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,455 |
Cash | £6,691 |
Current Liabilities | £167,856 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
20 July 2023 | Director's details changed for Mr Frazer Colin Mclachlan on 20 March 2023 (2 pages) |
20 July 2023 | Change of details for Mr Frazer Colin Mclachlan as a person with significant control on 20 March 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
23 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 October 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2019 | Change of details for Mr Colin Mclachlan as a person with significant control on 11 July 2019 (2 pages) |
11 July 2019 | Change of details for Mrs Aileen Maclachlan as a person with significant control on 11 July 2019 (2 pages) |
11 July 2019 | Change of details for Mr Frazer Colin Maclachlan as a person with significant control on 11 July 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
14 June 2018 | Resolutions
|
14 June 2018 | Change of share class name or designation (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
17 September 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
11 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
2 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 August 2013 | Director's details changed for Mr Frazer Colin Mclachlan on 30 July 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Colin Frank Mclachlan on 30 July 2013 (1 page) |
7 August 2013 | Secretary's details changed for Colin Frank Mclachlan on 30 July 2013 (1 page) |
7 August 2013 | Director's details changed for Aileen Mclachlan on 30 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Aileen Mclachlan on 30 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Frazer Colin Mclachlan on 30 July 2013 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Appointment of Mr Frazer Colin Mclachlan as a director (2 pages) |
6 September 2012 | Appointment of Mr Frazer Colin Mclachlan as a director (2 pages) |
6 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Appointment of Mr Frazer Colin Mclachlan as a director (2 pages) |
31 August 2012 | Appointment of Mr Frazer Colin Mclachlan as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 March 2012 | Company name changed macintosh jv LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Resolutions
|
29 March 2012 | Company name changed macintosh jv LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Resolutions
|
23 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Aileen Mclachlan on 11 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Aileen Mclachlan on 11 July 2010 (2 pages) |
2 September 2010 | Termination of appointment of Kerr Barrie as a secretary (1 page) |
2 September 2010 | Termination of appointment of Kerr Barrie as a secretary (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 March 2008 | Secretary appointed colin frank mclachlan (2 pages) |
12 March 2008 | Secretary appointed colin frank mclachlan (2 pages) |
12 March 2008 | Appointment terminate, secretary margaret rose manson logged form (1 page) |
12 March 2008 | Appointment terminate, secretary margaret rose manson logged form (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
27 July 2005 | Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2005 | Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Incorporation (17 pages) |
12 July 2005 | Incorporation (17 pages) |
12 July 2005 | Secretary resigned (1 page) |