Thornliebank
Glasgow
G46 8JE
Scotland
Director Name | Mrs Margaret Cardwell Cooley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10/12 Evanton Place Thornliebank Glasgow G46 8JE Scotland |
Secretary Name | Gemma Devlin |
---|---|
Status | Current |
Appointed | 23 September 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 10/12 Evanton Place Thornliebank Glasgow G46 8JE Scotland |
Secretary Name | Nicholas John Lloyd Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Castlehill Drive Glasgow Lanarkshire G77 5HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | vehiclebodyrepair.co.uk |
---|
Registered Address | Unit 10/12 Evanton Place Thornliebank Glasgow G46 8JE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon Cooley 50.00% Ordinary |
---|---|
1 at £1 | Margaret Cardwell Cooley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,098 |
Cash | £1,602 |
Current Liabilities | £367,064 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
5 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East side of evanton place, thornliebank glasgow ren 17353. Outstanding |
---|---|
5 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 10/12 evanton place thornliebank glasgow ren 59156. Outstanding |
8 April 2020 | Confirmation statement made on 4 April 2020 with updates (3 pages) |
---|---|
21 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
19 February 2019 | Resolutions
|
28 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (3 pages) |
5 October 2017 | Appointment of Gemma Devlin as a secretary on 23 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Nicholas John Lloyd Alexander as a secretary on 23 September 2017 (1 page) |
5 October 2017 | Appointment of Gemma Devlin as a secretary on 23 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Nicholas John Lloyd Alexander as a secretary on 23 September 2017 (1 page) |
4 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Director's details changed for Mr. Gordon Cooley on 31 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr. Gordon Cooley on 31 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mrs. Margaret Cardwell Cooley on 31 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mrs. Margaret Cardwell Cooley on 31 March 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Director's details changed for Gordon Cooley on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Gordon Cooley on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs. Margaret Cardwell Cooley on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs. Margaret Cardwell Cooley on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Gordon Cooley on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs. Margaret Cardwell Cooley on 4 April 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Director's change of particulars / gordon cooley / 04/04/2009 (1 page) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / margaret cooley / 04/04/2009 (2 pages) |
24 April 2009 | Director's change of particulars / gordon cooley / 04/04/2009 (1 page) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / margaret cooley / 04/04/2009 (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 10/12 evanton place thornliebank industrial estate glasgow G46 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 10/12 evanton place thornliebank industrial estate glasgow G46 (1 page) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 10 castlehill drive newton mearns glasgow G77 5HY (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 10 castlehill drive newton mearns glasgow G77 5HY (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
28 June 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
4 April 2006 | Incorporation (16 pages) |
4 April 2006 | Incorporation (16 pages) |