Glasgow
G41 1HJ
Scotland
Director Name | Miss Cheryl McDonald |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2011(5 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Ann-Marie McDonald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(7 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 195 Millersneuk Crescent Millerston Glasgow G33 6PW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | derekmcdonaldflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7708340 |
Telephone region | Glasgow |
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 |
2 at £1 | Derek McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,142 |
Cash | £23,582 |
Current Liabilities | £13,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
4 March 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
12 February 2024 | Director's details changed for Mrs Ann-Marie Mcdonald on 12 February 2024 (2 pages) |
12 February 2024 | Secretary's details changed for Cheryl Anne Mcdonald on 12 February 2024 (1 page) |
12 February 2024 | Director's details changed for Miss Cheryl Mcdonald on 12 February 2024 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
26 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 November 2018 | Appointment of Mr Derek Mcdonald as a director on 1 October 2018 (2 pages) |
28 November 2018 | Notification of Derek Mcdonald as a person with significant control on 1 October 2018 (2 pages) |
28 November 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
13 November 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
16 February 2018 | Cessation of Derek Mcdonald as a person with significant control on 6 April 2017 (1 page) |
16 February 2018 | Change of details for Miss Cheryl Anne Mcdonald as a person with significant control on 1 March 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
16 February 2018 | Change of details for Mrs Ann-Marie Mcdonald as a person with significant control on 6 April 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Termination of appointment of Derek Mcdonald as a director (2 pages) |
18 March 2013 | Appointment of Ann-Marie Mcdonald as a director (3 pages) |
18 March 2013 | Appointment of Ann-Marie Mcdonald as a director (3 pages) |
18 March 2013 | Termination of appointment of Derek Mcdonald as a director (2 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Appointment of Miss Cheryl Mcdonald as a director (2 pages) |
11 July 2011 | Appointment of Miss Cheryl Mcdonald as a director (2 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Derek Mcdonald on 16 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Derek Mcdonald on 16 February 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 195 millersneuk crescent millerston glasgow G33 6PW (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 195 millersneuk crescent millerston glasgow G33 6PW (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
16 February 2006 | Incorporation (16 pages) |
16 February 2006 | Incorporation (16 pages) |