Glasgow
G51 2RL
Scotland
Director Name | Mrs Sarah Malcolm |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit L, Woodville G Woodville Street Ibrox Glasgow G51 2RL Scotland |
Director Name | Mr Ross Wood Martin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kinmount Avenue Glasgow G44 4RR Scotland |
Secretary Name | Sarah Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 0/2 21 Lelsie Street Pollokshields Glasgow G41 2LH Scotland |
Secretary Name | Victoria Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kinmount Avenue Kings Park Glasgow Lanarkshire G44 4RR Scotland |
Website | www.junk-it.co.uk/ |
---|---|
Telephone | 0141 4334330 |
Telephone region | Glasgow |
Registered Address | Unit L, Woodville G Woodville Street Ibrox Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
50 at £1 | David Malcolm 50.00% Ordinary |
---|---|
50 at £1 | Ross Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,468 |
Cash | £8,296 |
Current Liabilities | £55,072 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
31 August 2012 | Delivered on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 August 2012 | Delivered on: 12 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
23 June 2023 | Notification of Sarah Malcolm as a person with significant control on 22 June 2023 (2 pages) |
23 June 2023 | Change of details for Mr David John Malcolm as a person with significant control on 22 June 2023 (2 pages) |
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
13 October 2020 | Cessation of Ross Wood Martin as a person with significant control on 13 July 2020 (1 page) |
13 October 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
2 October 2020 | Satisfaction of charge 2 in full (1 page) |
2 October 2020 | Satisfaction of charge 1 in full (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 August 2020 | Director's details changed for Mr David John Malcolm on 19 August 2020 (2 pages) |
23 July 2020 | Appointment of Mrs Sarah Malcolm as a director on 23 July 2020 (2 pages) |
5 November 2019 | Termination of appointment of Ross Wood Martin as a director on 29 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
22 March 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for David John Malcolm on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for David John Malcolm on 22 October 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Director's details changed for David John Malcolm on 27 September 2012 (2 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for David John Malcolm on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Termination of appointment of Victoria Martin as a secretary (1 page) |
4 October 2011 | Termination of appointment of Victoria Martin as a secretary (1 page) |
4 October 2011 | Termination of appointment of Sarah Malcolm as a secretary (1 page) |
4 October 2011 | Termination of appointment of Sarah Malcolm as a secretary (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 November 2010 | Director's details changed for Ross Martin on 8 September 2010 (2 pages) |
8 November 2010 | Director's details changed for David Malcolm on 8 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Ross Martin on 8 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Ross Martin on 8 September 2010 (2 pages) |
8 November 2010 | Director's details changed for David Malcolm on 8 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for David Malcolm on 8 September 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
2 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
3 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 0/2 21 leslie street pollokshields glasgow G41 2LH (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 0/2 21 leslie street pollokshields glasgow G41 2LH (1 page) |
15 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
8 September 2006 | Incorporation (17 pages) |
8 September 2006 | Incorporation (17 pages) |