Glasgow
Lanarkshire
G53 7EH
Scotland
Director Name | James Matthew Russell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(same day as company formation) |
Role | Electrician |
Correspondence Address | 2 Taylor Avenue Kilbarchan Renfrewshire PA10 2LS Scotland |
Secretary Name | Derek John MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(same day as company formation) |
Role | Electrical Manager |
Country of Residence | Scotland |
Correspondence Address | 50 Mulben Crescent Glasgow Lanarkshire G53 7EH Scotland |
Director Name | Mr David James Currie Caldwell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 September 2018) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 9 Milliken Road Kilbarchan PA10 2AQ 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 |
Registered Address | 80 Johnstone Avenue Hillington Industrial Estate Glasgow G52 4NZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £2,391 |
Cash | £1,607 |
Current Liabilities | £339,755 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2011 | Resolutions
|
---|---|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 April 2010 | Annual return made up to 4 April 2010 Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 4 April 2010 Statement of capital on 2010-04-15
|
28 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 August 2008 | Nc inc already adjusted 01/08/08 (2 pages) |
11 August 2008 | Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
11 August 2008 | Resolutions
|
1 August 2008 | Director appointed david caldwell (2 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members
|
4 November 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 April 2006 | New secretary appointed;new director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
4 April 2006 | Incorporation (16 pages) |