Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Secretary Name | Christina Easdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | James Easdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263,244 |
Cash | £262,630 |
Current Liabilities | £88,377 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 January 2015 | Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 September 2013 | Secretary's details changed for Christina Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Christina Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr James Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr James Easdale on 19 September 2013 (2 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 January 2010 | Director's details changed for James Easdale on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for James Easdale on 19 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
10 May 2007 | Nc inc already adjusted 25/04/07 (1 page) |
10 May 2007 | Nc inc already adjusted 25/04/07 (1 page) |
1 May 2007 | Resolutions
|
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
1 May 2007 | Resolutions
|
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Incorporation (17 pages) |