Milton Of Campsie
Lanarkshire
G66 8BT
Scotland
Director Name | Mr Andrew Meechan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 4, Kelvinside Industrial Estate, Kirkintilloch Glasgow G66 1SY Scotland |
Secretary Name | Mrs Alexandra Meechan |
---|---|
Status | Current |
Appointed | 29 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4, Kelvinside Industrial Estate, Kirkintilloch Glasgow G66 1SY Scotland |
Director Name | Mr Robert Gorrian |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Gardens Milton Of Campsie Lanarkshire G66 8BJ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Telephone | 0141 7762500 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | Andrew Meechan 50.00% Ordinary |
---|---|
1 at £1 | Robert Gorrian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,280 |
Cash | £13,478 |
Current Liabilities | £126,818 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 1 August 2023 (overdue) |
17 May 2023 | Registered office address changed from Unit 4, Kelvinside Industrial Estate, Kirkintilloch Glasgow G66 1SY to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 17 May 2023 (2 pages) |
---|---|
16 May 2023 | Resolutions
|
19 April 2023 | Termination of appointment of Andrew Meechan as a director on 11 March 2023 (1 page) |
19 April 2023 | Appointment of Mrs Alexandra Meechan as a director on 19 April 2023 (2 pages) |
13 December 2022 | Amended total exemption full accounts made up to 31 July 2021 (4 pages) |
30 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
31 August 2021 | Appointment of Mr Andrew Meechan as a director on 29 August 2021 (2 pages) |
31 August 2021 | Appointment of Mrs Alexandra Meechan as a secretary on 29 August 2021 (2 pages) |
19 May 2021 | Cessation of Robert Gorrian as a person with significant control on 5 May 2021 (1 page) |
19 May 2021 | Termination of appointment of Robert Gorrian as a director on 5 May 2021 (1 page) |
18 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 August 2019 | Change of details for Mr Robert Gorrian as a person with significant control on 27 September 2017 (2 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2010 | Director's details changed for Robert Gorrian on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Robert Gorrian on 1 January 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Robert Gorrian on 1 January 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
31 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: c/o gorrain 10 murray gardens milton of campsie east dunbartonshire G66 8BJ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: c/o gorrain 10 murray gardens milton of campsie east dunbartonshire G66 8BJ (1 page) |
24 July 2006 | Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (15 pages) |
18 July 2006 | Incorporation (15 pages) |