Balmore Village, Torrance
Glasgow
East Dumbartonshire
G64 4AJ
Scotland
Director Name | Mrs Maria Angela O'Brien |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Glenorchard Road Balmore Village, Torrance Glasgow East Dumbartonshire G64 4AJ Scotland |
Secretary Name | Mrs Maria Angela Obrien |
---|---|
Status | Current |
Appointed | 01 April 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 150 Clydeholm Road Glasgow G14 0QQ Scotland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Secretary Name | Edward O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Acture House, Flat 1f3 1544 Great Western Road Anniesland Glasgow G12 0AY Scotland |
Secretary Name | Holly Angelina Obrien |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2022) |
Role | Secretary |
Correspondence Address | 20 Glenorchard Road Balmore Village, Torrance Glasgow East Dumbartonshire G64 4AJ Scotland |
Website | thtscaffolding.co.uk |
---|---|
Telephone | 0141 8892029 |
Telephone region | Glasgow |
Registered Address | 150 Clydeholm Road Glasgow G14 0QQ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
2k at £1 | Edward O'brian 33.33% Ordinary |
---|---|
2k at £1 | Holly Angelina O'brien 33.33% Ordinary |
2k at £1 | Maria Angela O'brien 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,402 |
Current Liabilities | £113,344 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
8 April 2022 | Appointment of Mrs Maria Angela Obrien as a secretary on 1 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Holly Angelina Obrien as a secretary on 31 March 2022 (1 page) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
21 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
13 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
13 December 2016 | Registered office address changed from 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ Scotland to 150 Clydeholm Road Glasgow G14 0QQ on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ Scotland to 150 Clydeholm Road Glasgow G14 0QQ on 13 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW to 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW to 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ on 31 August 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 September 2014 | Registered office address changed from 65 Back Sneddon Street Paisley Glasgow Renfrewshire PA3 2DD to The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 65 Back Sneddon Street Paisley Glasgow Renfrewshire PA3 2DD to The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 65 Back Sneddon Street Paisley Glasgow Renfrewshire PA3 2DD to The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW on 1 September 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Amended accounts made up to 31 October 2010 (8 pages) |
8 August 2011 | Amended accounts made up to 31 October 2010 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
22 November 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
21 October 2010 | Capitals not rolled up (2 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Capitals not rolled up (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 November 2009 | Secretary's details changed for Holly Angelina Obrien on 1 August 2008 (1 page) |
20 November 2009 | Director's details changed for Maria Angela O'brien on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Edward O'brien on 1 August 2008 (1 page) |
20 November 2009 | Director's details changed for Edward O'brien on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Maria Angela O'brien on 1 August 2008 (1 page) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Maria Angela O'brien on 1 August 2008 (1 page) |
20 November 2009 | Director's details changed for Edward O'brien on 1 August 2008 (1 page) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Maria Angela O'brien on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Edward O'brien on 1 August 2008 (1 page) |
20 November 2009 | Director's details changed for Maria Angela O'brien on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Maria Angela O'brien on 1 August 2008 (1 page) |
20 November 2009 | Director's details changed for Edward O'brien on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Holly Angelina Obrien on 1 August 2008 (1 page) |
20 November 2009 | Director's details changed for Edward O'brien on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Holly Angelina Obrien on 1 August 2008 (1 page) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Amended accounts made up to 31 October 2008 (8 pages) |
13 October 2009 | Amended accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 newlandcraigs avenue eldergrove elederslie johnstone renfrewshire PA5 9BJ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 newlandcraigs avenue eldergrove elederslie johnstone renfrewshire PA5 9BJ (1 page) |
20 November 2008 | Ad 07/10/07\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
20 November 2008 | Ad 07/10/07\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
20 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
18 September 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
18 September 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 December 2007 | Return made up to 07/10/07; no change of members (7 pages) |
19 December 2007 | Return made up to 07/10/07; no change of members (7 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members
|
18 October 2006 | Return made up to 07/10/06; full list of members
|
17 October 2006 | Registered office changed on 17/10/06 from: 216 west george street glasgow G2 2PQ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 216 west george street glasgow G2 2PQ (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: the picture house flat 1F3 1544 great western road anniesland glasgow G12 0AY (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: the picture house flat 1F3 1544 great western road anniesland glasgow G12 0AY (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Incorporation (20 pages) |
7 October 2005 | Incorporation (20 pages) |