Glasgow
G15 6UP
Scotland
Director Name | Mr Dean McElhinney |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mrs Jane McElhinney |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Secretary Name | Frank McElhinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 207 Sunnyside Drive Glasgow G15 6RB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01253 304638 |
---|---|
Telephone region | Blackpool |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Colin Mcelhinney 66.67% Ordinary |
---|---|
- | OTHER 33.33% - |
Year | 2014 |
---|---|
Net Worth | £206,385 |
Cash | £262,008 |
Current Liabilities | £172,069 |
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 | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
27 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
26 February 2018 | Resolutions
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 June 2017 | Registered office address changed from George Mckay Ca, Studio 1017Mile End, Abbey Mill Business Centre, Paisley Renfrewshire PA1 1JS to 2 Melville Street Falkirk FK1 1HZ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from George Mckay Ca, Studio 1017Mile End, Abbey Mill Business Centre, Paisley Renfrewshire PA1 1JS to 2 Melville Street Falkirk FK1 1HZ on 19 June 2017 (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 March 2015 | Appointment of Mr Dean Mcelhinney as a director on 1 November 2014 (2 pages) |
31 March 2015 | Appointment of Mr Dean Mcelhinney as a director on 1 November 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Jane Mcelhinney as a director on 1 November 2014 (2 pages) |
31 March 2015 | Appointment of Mr Dean Mcelhinney as a director on 1 November 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Jane Mcelhinney as a director on 1 November 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Jane Mcelhinney as a director on 1 November 2014 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 March 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
4 March 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Frank Mcelhinney as a secretary (1 page) |
11 November 2013 | Termination of appointment of Frank Mcelhinney as a secretary (1 page) |
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Colin Mcelhinney on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Colin Mcelhinney on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Colin Mcelhinney on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: studio 1017, mile end abbey mill business centre paisley PA1 1JS (1 page) |
13 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: studio 1017, mile end abbey mill business centre paisley PA1 1JS (1 page) |
13 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of register of members (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
27 September 2006 | Incorporation (16 pages) |
27 September 2006 | Incorporation (16 pages) |