Killearn
Glasgow
G63 9RJ
Scotland
Director Name | Mr James Robert Simpson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 15 Main Street Killearn Glasgow G63 9RJ Scotland |
Secretary Name | Mrs Henrietta Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 15 Main Street Killearn Glasgow G63 9RJ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£60,987 |
Current Liabilities | £890 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
12 September 2006 | Delivered on: 25 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 norwood park, glasgow DMB79179. Outstanding |
---|---|
30 March 2006 | Delivered on: 6 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 mannofield, chesters road, bearsden, glasgow. Outstanding |
7 March 2006 | Delivered on: 13 March 2006 Persons entitled: The Royal Bank of Scotland PLC 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 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
11 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 8 March 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Henrietta Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Henrietta Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for James Robert Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Henrietta Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for James Robert Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for James Robert Simpson on 3 February 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 May 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
12 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
12 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
25 September 2006 | Partic of mort/charge * (3 pages) |
25 September 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Company name changed maccormick & mclaggan LTD\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed maccormick & mclaggan LTD\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (1 page) |
26 January 2006 | New secretary appointed;new director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (9 pages) |
24 January 2006 | Incorporation (9 pages) |