Kilsyth
Glasgow
G65 9JX
Scotland
Director Name | Paul Stephen Frazher |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Secretary Name | Neill Joseph Frazher |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Director Name | Mr Stanley Frazher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 November 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 - 12 Muriel Street Barrhead Glasgow G78 1QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mr Paul Frazher 50.00% Ordinary |
---|---|
50 at £1 | Mr Stanley Frazher 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £454,605 |
Gross Profit | £167,108 |
Net Worth | £108,599 |
Cash | £13,296 |
Current Liabilities | £31,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
18 May 2021 | Delivered on: 3 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
10 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page) |
11 May 2017 | Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page) |
11 May 2017 | Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page) |
11 May 2017 | Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages) |
8 November 2016 | Appointment of Mr Stanley Frazher as a director on 31 July 2016 (2 pages) |
8 November 2016 | Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Neill Joseph Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Neill Joseph Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Stanley Frazher as a director on 31 July 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Stanley Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Stanley Frazher on 8 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
6 November 2014 | Registered office address changed from 42 Prospecthill Road Battlefield Glasgow G42 9LE to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 42 Prospecthill Road Battlefield Glasgow G42 9LE to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 42 Prospecthill Road Battlefield Glasgow G42 9LE to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page) |
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 April 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
23 April 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
10 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
9 August 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Director's details changed for Paul Frazher on 2 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Paul Frazher on 2 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Paul Frazher on 2 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Neill Joseph Frazher on 4 November 2009 (2 pages) |
23 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Neill Joseph Frazher on 4 November 2009 (2 pages) |
23 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Neill Joseph Frazher on 4 November 2009 (2 pages) |
10 September 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
10 September 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 October 2009 | Return made up to 04/07/08; full list of members (4 pages) |
1 October 2009 | Return made up to 04/07/08; full list of members (4 pages) |
23 May 2008 | Return made up to 04/07/07; full list of members
|
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 May 2008 | Return made up to 04/07/07; full list of members
|
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 May 2008 | Order of court - restore and wind up (1 page) |
8 May 2008 | Order of court - restore and wind up (1 page) |
7 March 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (16 pages) |
4 July 2006 | Incorporation (16 pages) |