London
SE1 9JF
Director Name | Paul Farrelly |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Electrician |
Correspondence Address | Flat 1 25 Common Green Strathaven ML10 6AQ Scotland |
Secretary Name | Margaret Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tintoview Road Ashgill Lanarkshire ML9 3AY Scotland |
Secretary Name | Miss Alison Mary Greenlees |
---|---|
Status | Resigned |
Appointed | 31 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2012) |
Role | Office Manager |
Correspondence Address | Flat 0/1 140 Lochleven Road Glasgow G42 9SQ Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Mr James Alexander White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,288 |
Cash | £108,340 |
Current Liabilities | £35,327 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
19 April 2022 | Change of details for Mr James Alexander White as a person with significant control on 28 April 2021 (2 pages) |
19 April 2022 | Change of details for Mr James Alexander White as a person with significant control on 28 April 2021 (2 pages) |
14 April 2022 | Director's details changed for Mr James Alexander White on 28 April 2021 (2 pages) |
14 April 2022 | Director's details changed for Mr James Alexander White on 28 April 2021 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 April 2021 | Director's details changed for Mr James Alexander White on 28 April 2021 (2 pages) |
28 April 2021 | Change of details for Mr James Alexander White as a person with significant control on 28 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
9 April 2020 | Change of details for Mr James Alexander White as a person with significant control on 6 April 2016 (2 pages) |
8 April 2020 | Change of details for Mr James Alexander White as a person with significant control on 3 February 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr James Alexander White on 3 February 2020 (2 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
31 July 2019 | Director's details changed for Mr James Alexander White on 30 July 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr James Alexander White on 22 November 2016 (2 pages) |
4 May 2017 | Director's details changed for Mr James Alexander White on 22 November 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 October 2013 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 4 October 2013 (1 page) |
13 September 2013 | Registered office address changed from 6 Hunterhill Road Paisley PA2 6SR United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 6 Hunterhill Road Paisley PA2 6SR United Kingdom on 13 September 2013 (1 page) |
31 July 2013 | Director's details changed for Mr James Alexander White on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr James Alexander White on 31 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 July 2012 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 31 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Alison Greenlees as a secretary (3 pages) |
18 July 2012 | Termination of appointment of Alison Greenlees as a secretary (3 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Mr James Alexander White on 10 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr James Alexander White on 10 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Miss Alison Mary Greenlees on 10 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Miss Alison Mary Greenlees on 10 April 2010 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 10/04/08; full list of members (3 pages) |
16 April 2009 | Return made up to 10/04/08; full list of members (3 pages) |
23 February 2009 | Memorandum and Articles of Association (12 pages) |
23 February 2009 | Memorandum and Articles of Association (12 pages) |
19 February 2009 | Company name changed earth construction LIMITED\certificate issued on 23/02/09 (2 pages) |
19 February 2009 | Company name changed earth construction LIMITED\certificate issued on 23/02/09 (2 pages) |
18 February 2009 | Appointment terminated secretary margaret farrell (1 page) |
18 February 2009 | Appointment terminated director paul farrelly (1 page) |
18 February 2009 | Director appointed mr james alexander white (1 page) |
18 February 2009 | Secretary appointed miss alison greenlees (1 page) |
18 February 2009 | Appointment terminated director paul farrelly (1 page) |
18 February 2009 | Appointment terminated secretary margaret farrell (1 page) |
18 February 2009 | Director appointed mr james alexander white (1 page) |
18 February 2009 | Secretary appointed miss alison greenlees (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |