Glasgow
Lanarkshire
G44 4RB
Scotland
Secretary Name | Laura Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Kingswood Drive Glasgow Lanarkshire G44 4RB Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2018(11 years after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 February 2018) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | adjudicationconstruction.com |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Donald Alphonsus Gerard Mackinnon 66.67% Ordinary |
---|---|
1 at £1 | Laura Mackinnon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,970 |
Cash | £98,640 |
Current Liabilities | £48,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
6 April 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
6 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 May 2007 | New secretary appointed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 159 kingswood drive glasgow G44 4RB (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Ad 07/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
7 February 2007 | Incorporation (9 pages) |