32 London Bridge Street
London
SE1 9SG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(16 years after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Patrick George Webster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
Director Name | Graeme Thomas Scott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 April 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Director Name | Mr James Andrew Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 November 2015(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
Director Name | Mr David William McCunnie |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
Secretary Name | Graham & Co. (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 76 Dumbarton Road Clydebank G81 1UQ Scotland |
Website | p2ml.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0950390 |
Telephone region | Unknown |
Registered Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 5 other UK companies use this postal address |
55 at £1 | Patrick G. Webster 54.46% Ordinary |
---|---|
45 at £1 | Maureen Webster 44.55% Ordinary |
1 at £1 | James Murray 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £480,505 |
Cash | £300,272 |
Current Liabilities | £262,454 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
6 April 2022 | Memorandum and Articles of Association (12 pages) |
6 April 2022 | Resolutions
|
5 April 2022 | Notification of Mitie Technical Facilities Management Limited as a person with significant control on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Mr Matthew Robert Peacock as a director on 1 April 2022 (2 pages) |
4 April 2022 | Cessation of Patrick George Webster as a person with significant control on 1 April 2022 (1 page) |
4 April 2022 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG to 35 Duchess Road Rutherglen Glasgow G73 1AU on 4 April 2022 (1 page) |
4 April 2022 | Cessation of Maureen Mclean Webster as a person with significant control on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of David William Mccunnie as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of James Andrew Murray as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Patrick George Webster as a director on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Mr Peter John Goddard Dickinson as a director on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Graham & Co. (Accountants) Ltd as a secretary on 1 April 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2018 | Appointment of Mr David William Mccunnie as a director on 30 October 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Appointment of Mr James Andrew Murray as a director on 23 November 2015 (2 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Appointment of Mr James Andrew Murray as a director on 23 November 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 March 2014 | Resolutions
|
18 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
18 March 2014 | Resolutions
|
18 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
18 March 2014 | Memorandum and Articles of Association (4 pages) |
18 March 2014 | Memorandum and Articles of Association (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Termination of appointment of Graeme Scott as a director (1 page) |
30 April 2013 | Termination of appointment of Graeme Scott as a director (1 page) |
23 April 2013 | Termination of appointment of Graeme Scott as a director (1 page) |
23 April 2013 | Termination of appointment of Graeme Scott as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Director's details changed for Patrick George Webster on 29 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Patrick George Webster on 29 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Graeme Thomas Scott on 29 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Graeme Thomas Scott on 29 March 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Graham & Co. (Accountants) Ltd on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Graham & Co. (Accountants) Ltd on 29 March 2011 (2 pages) |
5 April 2011 | Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Graham & Co. (Accountants) Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Graham & Co. (Accountants) Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Graham & Co. (Accountants) Ltd on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 March 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Director appointed graeme thomas scott (2 pages) |
6 March 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Director appointed graeme thomas scott (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: graham & co. (Accountants) LTD 118 dumbarton road clydebank G81 1UQ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: graham & co. (Accountants) LTD 118 dumbarton road clydebank G81 1UQ (1 page) |
29 March 2006 | Incorporation (13 pages) |
29 March 2006 | Incorporation (13 pages) |