Cardross
Dunbartonshire
G82 5JQ
Scotland
Secretary Name | Mr Allan Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bainfield Road Cardross Dunbartonshire G82 5JQ Scotland |
Director Name | Mrs Andrew Allan Stewart |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Archibald John Garrett Carmichael |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Business Dev Manager |
Correspondence Address | The Cottage Peel Street Cardross Argyll & Bute G82 5LD Scotland |
Director Name | Mrs Elizabeth June Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2023) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | goodearlproperty.co.uk |
---|
Registered Address | 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Elizabeth June Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,767 |
Cash | £18 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
9 September 2005 | Delivered on: 17 September 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 |
---|
5 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
8 September 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 October 2009 | Appointment of Mrs Elizabeth June Stewart as a director (2 pages) |
28 October 2009 | Appointment of Mrs Elizabeth June Stewart as a director (2 pages) |
28 October 2009 | Termination of appointment of Archibald Carmichael as a director (1 page) |
28 October 2009 | Termination of appointment of Archibald Carmichael as a director (1 page) |
31 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
10 October 2005 | Ad 30/09/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 October 2005 | Ad 30/09/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
17 September 2005 | Partic of mort/charge * (4 pages) |
17 September 2005 | Partic of mort/charge * (4 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
5 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Incorporation (16 pages) |
25 August 2005 | Incorporation (16 pages) |