Bothwell
Glasgow
Lanarkshire
G71 8AN
Scotland
Director Name | Mrs Kathleen Brennan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 59 Alexander Street Coatbridge ML5 3JL Scotland |
Director Name | Mr Anthony Peter Boswell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carnbroe Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mrs Kathleen Elizabeth Boswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Croftbank Gate Bothwell Glasgow Lanarkshire G71 8AN Scotland |
Director Name | Mr Dennis Rooney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Calder Drive Cambuslang Glasgow G72 8NE Scotland |
Director Name | Mr William Goldie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Retronix Ltd, North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland |
Website | www.uteachrecruitment.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01236 442380 |
Telephone region | Coatbridge |
Registered Address | Carnbroe Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
744 at £1 | Kathleen Boswell 66.07% Ordinary |
---|---|
250 at £1 | Kathleen Brennan 22.20% Ordinary |
131 at £1 | Dennis Rooney 11.63% Ordinary |
1 at £1 | Kathleen Brennan 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £301,829 |
Cash | £42,959 |
Current Liabilities | £781,418 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
5 August 2013 | Delivered on: 21 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
19 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (12 pages) |
---|---|
15 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
17 February 2023 | Registered office address changed from Retronix Ltd, North Caldeen Road Coatbridge North Lanarkshire ML5 4EF to 3F Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 17 February 2023 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
11 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (12 pages) |
7 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Dennis Rooney as a director on 5 March 2021 (1 page) |
15 September 2020 | Termination of appointment of Kathleen Elizabeth Boswell as a director on 15 September 2020 (1 page) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (15 pages) |
18 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (15 pages) |
8 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (16 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Kathleen Elizabeth Boswell as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Kathleen Elizabeth Boswell as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Kathleen Elizabeth Boswell as a person with significant control on 10 July 2017 (2 pages) |
2 March 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
2 March 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
19 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
19 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
31 August 2015 | Termination of appointment of William Goldie as a director on 21 August 2015 (1 page) |
31 August 2015 | Termination of appointment of William Goldie as a director on 21 August 2015 (1 page) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 April 2015 | Purchase of own shares. (3 pages) |
24 April 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Appointment of Mr Anthony Peter Boswell as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Anthony Peter Boswell as a director on 17 March 2015 (2 pages) |
21 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
13 October 2014 | Appointment of Mr William Goldie as a director on 30 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr William Goldie as a director on 30 September 2014 (2 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Director's details changed for Mrs Kathleen Brennan on 7 February 2014 (2 pages) |
22 May 2014 | Director's details changed for Mrs Kathleen Brennan on 7 February 2014 (2 pages) |
22 May 2014 | Director's details changed for Mrs Kathleen Brennan on 7 February 2014 (2 pages) |
19 September 2013 | Director's details changed for Mrs Kathleen Elizabeth Boswell on 19 August 2013 (3 pages) |
19 September 2013 | Director's details changed for Mrs Kathleen Elizabeth Boswell on 19 August 2013 (3 pages) |
22 August 2013 | Alterations to a floating charge (11 pages) |
22 August 2013 | Alterations to a floating charge (11 pages) |
21 August 2013 | Registration of charge 3047400002 (9 pages) |
21 August 2013 | Registration of charge 3047400002 (9 pages) |
16 August 2013 | Alterations to floating charge 1 (11 pages) |
16 August 2013 | Alterations to floating charge 1 (11 pages) |
12 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Capitals not rolled up (2 pages) |
17 September 2010 | Director's details changed for Mrs Kathleen Brennan on 29 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Capitals not rolled up (2 pages) |
17 September 2010 | Director's details changed for Mrs Kathleen Brennan on 29 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 December 2009 | Appointment of Mr Dennis Rooney as a director (1 page) |
4 December 2009 | Appointment of Mr Dennis Rooney as a director (1 page) |
3 December 2009 | Appointment of Mrs Kathleen Brennan as a director (1 page) |
3 December 2009 | Appointment of Mrs Kathleen Brennan as a director (1 page) |
3 December 2009 | Ad 01/09/09\gbp si 250@1=250\gbp ic 100/350\ (1 page) |
3 December 2009 | Ad 01/09/09\gbp si 250@1=250\gbp ic 100/350\ (1 page) |
1 October 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 October 2009 | Return made up to 29/06/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
16 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
19 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
5 July 2006 | Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2006 | Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
29 June 2006 | Incorporation (14 pages) |
29 June 2006 | Incorporation (14 pages) |