Lenzie
Glasgow
Lanarkshire
G66 4RF
Scotland
Director Name | John McLuskey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 12 Willow Avenue Lenzie Glasgow Lanarkshire G66 4RF Scotland |
Secretary Name | Helen McLuskey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 12 Willow Avenue Lenzie Glasgow Lanarkshire G66 4RF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | mcluskey-glazing.co.uk |
---|---|
Telephone | 0800 3286979 |
Telephone region | Freephone |
Registered Address | 8 Douglas Street Hamilton ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | John Michael Mcluskey 50.00% Ordinary A |
---|---|
50 at £1 | Helen Mcluskey 25.00% Ordinary B |
50 at £1 | John Michael Mcluskey 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£98,218 |
Cash | £356 |
Current Liabilities | £195,171 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
12 January 2007 | Delivered on: 24 January 2007 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 |
---|
10 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
---|---|
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
19 February 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
15 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 January 2007 | Partic of mort/charge * (3 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Ad 26/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Incorporation (14 pages) |