Barrhead
Glasgow
G78 1QB
Scotland
Director Name | Mr Patrick Anthony Gerard McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Muriel Street Barrhead Glasgow G78 1QB Scotland |
Director Name | Patrick Joseph McBride |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Muriel Street Barrhead Glasgow G78 1QB Scotland |
Secretary Name | Mr David Stephen Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 28 Muriel Street Barrhead Glasgow G78 1QB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 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 | 22 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | casetechscotland.co.uk |
---|
Registered Address | 28 Muriel Street Barrhead Glasgow G78 1QB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
4k at £1 | Patrick Anthony Gerard Mcbride 40.00% Ordinary |
---|---|
4k at £1 | Patrick Joseph Mcbride 40.00% Ordinary |
2k at £1 | David Stephen Kelly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£313,952 |
Cash | £241 |
Current Liabilities | £314,273 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Patrick Anthony Gerard Mcbride on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Patrick Joseph Mcbride on 22 January 2019 (2 pages) |
22 January 2019 | Secretary's details changed for David Stephen Kelly on 22 January 2019 (1 page) |
22 January 2019 | Director's details changed for David Stephen Kelly on 22 January 2019 (2 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Capitals not rolled up (2 pages) |
12 March 2009 | Nc inc already adjusted 18/08/08 (1 page) |
12 March 2009 | Nc inc already adjusted 18/08/08 (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Capitals not rolled up (2 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
10 September 2008 | Company name changed pmb landfill LIMITED\certificate issued on 12/09/08 (2 pages) |
10 September 2008 | Company name changed pmb landfill LIMITED\certificate issued on 12/09/08 (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
21 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
2 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (9 pages) |
22 February 2006 | Incorporation (9 pages) |