Glasgow
G40 2TA
Scotland
Secretary Name | Mr Andrew Robert Barclay Macnair |
---|---|
Status | Current |
Appointed | 01 June 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Director Name | Aileen Agnes Scott |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 Trafalgar Court Dullatur G68 0AE Scotland |
Secretary Name | Mr Bryan Douglas Johnston |
---|---|
Status | Resigned |
Appointed | 20 February 2013(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Secretary Name | MacDonalds, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(5 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 February 2013) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow North Lanarkshire G2 4JL Scotland |
Website | www.glasgowradiator.com |
---|---|
Telephone | 0800 6906193 |
Telephone region | Freephone |
Registered Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2024 (9 months from now) |
8 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
2 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Macdonalds, Solicitors as a secretary (1 page) |
20 February 2013 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Macdonalds, Solicitors as a secretary (1 page) |
20 February 2013 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Michael George Ian Ledlie on 22 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Macdonalds, Solicitors on 22 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Macdonalds, Solicitors on 22 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael George Ian Ledlie on 22 February 2010 (2 pages) |
30 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
29 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
27 April 2007 | Company name changed macnewco two hundred and five li mited\certificate issued on 27/04/07 (2 pages) |
27 April 2007 | Company name changed macnewco two hundred and five li mited\certificate issued on 27/04/07 (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
22 February 2007 | Incorporation (21 pages) |
22 February 2007 | Incorporation (21 pages) |