Cardross
Dunbartonshire
G82 5QJ
Scotland
Secretary Name | Mr Paul Neil Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fernie Gardens Cardross Dunbartonshire G82 5QJ Scotland |
Director Name | Mr Gary John Moore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Muir Gardens Milngavie G62 7RZ Scotland |
Secretary Name | Mr Gary John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Muir Gardens Milngavie G62 7RZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Paul Neil Ross 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
17 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
29 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
17 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 April 2014 | Termination of appointment of Gary Moore as a director (1 page) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Gary Moore as a director (1 page) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
2 April 2009 | Appointment terminated secretary gary moore (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Appointment terminated secretary gary moore (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 December 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 December 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |