Kilbarchan
Johnstone
Renfrewshire
PA10 2JA
Scotland
Secretary Name | Mr Calum Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2005(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Ewing Street Kilbarchan Johnstone Renfrewshire PA10 2JA Scotland |
Director Name | Fiona Blair |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | No 7 Ewing Street Kilbarchan Renfrewshire PA10 2JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Calum Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,058 |
Cash | £1,774 |
Current Liabilities | £5,709 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 October 2021 | Confirmation statement made on 5 October 2021 with updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
3 October 2019 | Registered office address changed from 68a East Kilbride Rd Busby Glasgow G76 8HU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 3 October 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Fiona Blair as a director (1 page) |
12 October 2012 | Termination of appointment of Fiona Blair as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Director's details changed for Fiona Blair on 2 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Calum Blair on 2 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Calum Blair on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Fiona Blair on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Fiona Blair on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Calum Blair on 2 October 2009 (2 pages) |
6 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
6 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Return made up to 05/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 05/10/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 05/10/07; full list of members (4 pages) |
17 April 2008 | Return made up to 05/10/07; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 505 great western road glasgow G12 8HN (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 505 great western road glasgow G12 8HN (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Return made up to 05/10/06; full list of members (7 pages) |
22 January 2007 | Return made up to 05/10/06; full list of members (7 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 505 great western road glasgow G12 4HN (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 505 great western road glasgow G12 4HN (1 page) |
18 October 2005 | Ad 05/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Ad 05/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Incorporation (16 pages) |
5 October 2005 | Incorporation (16 pages) |