Newton Mearns
Glasgow
G77 5AX
Scotland
Director Name | Mr Andrew Gallagher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 18 Alnes Crescent Mosspark Glasgow Lanarkshire G52 1PJ Scotland |
Secretary Name | Neil Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Corbett Street Glasgow Lanarkshire G32 8LG Scotland |
Director Name | Mr David Dawson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2014) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 1 Evanton Place Thornliebank Glasgow G46 8JE Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2011) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Website | corkerhillconstruction.com |
---|---|
Telephone | 07 954926855 |
Telephone region | Mobile |
Registered Address | Unit 5 3 Bowerwalls Place Crossmill Business Park Barrhead East Renfrewshire G78 1BF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
50 at £1 | Andrew Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Paul Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,579 |
Cash | £21,045 |
Current Liabilities | £105,264 |
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 | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
2 April 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Registered office address changed from 1 Evanton Place Thornliebank Glasgow G46 8JE to Unit 5 3 Bowerwalls Place Crossmill Business Park Barrhead East Renfrewshire G78 1BF on 16 November 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 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) |
20 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Termination of appointment of David Dawson as a director on 26 September 2014 (1 page) |
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of David Dawson as a director on 26 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Director's details changed for Paul Gallagher on 1 April 2013 (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Paul Gallagher on 1 April 2013 (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Paul Gallagher on 1 April 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
28 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2012 | Registered office address changed from C/O Corkerhill Construction 1 Avalon Place Thornliebank Glasgow G46 8JE Scotland on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from C/O Corkerhill Construction 1 Avalon Place Thornliebank Glasgow G46 8JE Scotland on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from C/O Corkerhill Construction 1 Avalon Place Thornliebank Glasgow G46 8JE Scotland on 4 November 2012 (1 page) |
28 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Registered office address changed from 1206 Tollcross Road Glasgow Strathclyde G32 8HH on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 1206 Tollcross Road Glasgow Strathclyde G32 8HH on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Appointment of Mr David Dawson as a director (2 pages) |
28 May 2012 | Appointment of Mr David Dawson as a director (2 pages) |
25 May 2012 | Termination of appointment of J.M.Simpson & Co as a secretary (1 page) |
25 May 2012 | Termination of appointment of J.M.Simpson & Co as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Andrew Gallagher on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Gallagher on 19 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for J.M.Simpson & Co on 19 March 2010 (1 page) |
31 March 2010 | Director's details changed for Paul Gallagher on 19 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for J.M.Simpson & Co on 19 March 2010 (1 page) |
31 March 2010 | Director's details changed for Paul Gallagher on 19 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 1206 tollcross road glasgow strathclyde G32 8HH (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 1206 tollcross road glasgow strathclyde G32 8HH (1 page) |
11 July 2006 | Company name changed paul gallagher joinery LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed paul gallagher joinery LIMITED\certificate issued on 11/07/06 (2 pages) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Incorporation (18 pages) |
20 March 2006 | Incorporation (18 pages) |