Glasgow
G12 0LX
Scotland
Director Name | Mr Frank Carey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Marjory Road Renfrew Renfrewshire PA4 8BD Scotland |
Secretary Name | Mr Frank Carey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Marjory Road Renfrew Renfrewshire PA4 8BD Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Frank Carey 50.00% Ordinary |
---|---|
2 at £1 | Mr Vincent Joseph Burgoyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,675 |
Cash | £15,522 |
Current Liabilities | £306,872 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
9 October 2008 | Delivered on: 18 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 2 thornhill, johnstone, renfrewshire. Outstanding |
---|---|
29 January 2008 | Delivered on: 19 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 gordon terrace, hamilton LAN19422. Outstanding |
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26C hunter street, airdrie LAN129084. Outstanding |
27 December 2007 | Delivered on: 15 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 carbrach loan, wishaw LAN69327. Outstanding |
17 December 2007 | Delivered on: 22 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 June 2020 | Satisfaction of charge 4 in full (4 pages) |
23 June 2020 | Satisfaction of charge 2 in full (4 pages) |
23 June 2020 | Satisfaction of charge 1 in full (4 pages) |
16 June 2020 | Satisfaction of charge 5 in full (4 pages) |
16 June 2020 | Satisfaction of charge 3 in full (4 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 April 2010 | Director's details changed for Frank Carey on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Frank Carey on 28 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Frank Carey on 28 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Frank Carey on 28 April 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from pavilion 2, 3 dava street broomloan road glasgow G51 2JA (1 page) |
8 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from pavilion 2, 3 dava street broomloan road glasgow G51 2JA (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 January 2009 | Return made up to 28/04/08; full list of members (8 pages) |
27 January 2009 | Return made up to 28/04/08; full list of members (8 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Return made up to 28/04/07; full list of members; amend (7 pages) |
18 August 2007 | Return made up to 28/04/07; full list of members; amend (7 pages) |
10 August 2007 | Company name changed W. D. hall (scotland) LIMITED\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed W. D. hall (scotland) LIMITED\certificate issued on 10/08/07 (2 pages) |
20 July 2007 | Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
20 July 2007 | Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
11 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Incorporation (17 pages) |