Barrhead
Renfrewshire
G78 2BG
Scotland
Director Name | Mrs Pearl Cryans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2020(14 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Charles Cryans |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinbar Circle Barrhead Renfrewshire G78 2BG Scotland |
Director Name | Mr Darren Cryans |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 April 2020) |
Role | Lanscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 102 Aurs Glen Barrhead Glasgow G78 2LJ Scotland |
Website | instantimpactgardens.co.uk |
---|---|
Telephone | 0141 5800763 |
Telephone region | Glasgow |
Registered Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Darren Cryans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,542 |
Cash | £77 |
Current Liabilities | £2,995 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
6 August 2020 | Termination of appointment of Darren Cryans as a director on 5 April 2020 (1 page) |
---|---|
6 August 2020 | Appointment of Mrs Pearl Cryans as a director on 5 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 November 2019 | Registered office address changed from The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 28 November 2019 (1 page) |
1 November 2019 | Registered office address changed from Unit 3 Abercorn Industrial Estate Abercorn Street Paisley Renfewshire PA3 4AY Scotland to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 1 November 2019 (1 page) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Registered office address changed from 102 Aurs Glen Barrhead Glasgow G78 2LJ to Unit 3 Abercorn Industrial Estate Abercorn Street Paisley Renfewshire PA3 4AY on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 102 Aurs Glen Barrhead Glasgow G78 2LJ to Unit 3 Abercorn Industrial Estate Abercorn Street Paisley Renfewshire PA3 4AY on 21 November 2017 (1 page) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 April 2015 | Director's details changed for Darren Cryans on 31 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from 18 Colinbar Circle Barrhead Renfrewshire G78 2BG to 102 Aurs Glen Barrhead Glasgow G78 2LJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 18 Colinbar Circle Barrhead Renfrewshire G78 2BG to 102 Aurs Glen Barrhead Glasgow G78 2LJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 18 Colinbar Circle Barrhead Renfrewshire G78 2BG to 102 Aurs Glen Barrhead Glasgow G78 2LJ on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Darren Cryans on 31 March 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
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) |
11 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 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) |
20 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Darren Cryans on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Darren Cryans on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Darren Cryans on 1 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
27 March 2006 | Incorporation (12 pages) |
27 March 2006 | Incorporation (12 pages) |