Newlandsmuir
East Kilbride
South Lanarkshire
G75 8YP
Scotland
Director Name | Mr Graeme Morrow |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2024(18 years, 9 months after company formation) |
Appointment Duration | 3 weeks |
Role | Pest Technician |
Country of Residence | Scotland |
Correspondence Address | 2gether House 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Hugh Blair Morrow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Pest Control Surveyor |
Country of Residence | Scotland |
Correspondence Address | 47 Whinfell Gardens Newlandsmuir East Kilbride South Lanarkshire G75 8YP Scotland |
Secretary Name | Mr Bruce James McFee |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Troubridge Avenue Kilbarchan Johnstone Renfrewshire PA10 2AU Scotland |
Director Name | Mr Bruce James McFee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Troubridge Avenue Kilbarchan Johnstone Renfrewshire PA10 2AU Scotland |
Director Name | Mr Graeme Morrow |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2024(18 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 April 2024) |
Role | Pest Technician |
Country of Residence | Scotland |
Correspondence Address | 2gether House 25 Daisy Street Glasgow G42 8JN Scotland |
Website | www.rats-mice.co.uk |
---|---|
Telephone | 0141 8480957 |
Telephone region | Glasgow |
Registered Address | 2gether House 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bruce James Mcfee 50.00% Ordinary |
---|---|
1 at £1 | Hugh Blair Morrow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,842 |
Cash | £8,239 |
Current Liabilities | £15,017 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Termination of appointment of Bruce James Mcfee as a secretary on 14 January 2020 (1 page) |
4 March 2020 | Cessation of Bruce James Mcfee as a person with significant control on 14 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Bruce James Mcfee as a director on 14 January 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
11 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
20 March 2019 | Registered office address changed from 47, Whinfell Gardens East Kilbride South Lanarkshire G75 8YP to 2Gether House 25 Daisy Street Glasgow G42 8JN on 20 March 2019 (1 page) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
13 July 2017 | Notification of Bruce James Mcfee as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Hugh Blair Morrow as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Bruce James Mcfee as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Hugh Blair Morrow as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
31 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
29 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Hugh Blair Morrow on 21 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Hugh Blair Morrow on 21 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Bruce James Mcfee on 21 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Bruce James Mcfee on 21 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
3 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
3 September 2008 | Capitals not rolled up (2 pages) |
3 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
3 September 2008 | Capitals not rolled up (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
10 October 2007 | Return made up to 21/07/07; no change of members
|
10 October 2007 | Return made up to 21/07/07; no change of members
|
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
11 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
4 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
21 July 2005 | Incorporation (14 pages) |
21 July 2005 | Incorporation (14 pages) |