Clydebank
G81 1TH
Scotland
Secretary Name | Ms Nicola McCann |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Kilbowie Road Clydebank G81 1TH Scotland |
Registered Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Rose Donaghey 75.00% Ordinary |
---|---|
1 at £1 | Kevin Mullen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £6,356 |
Current Liabilities | £9,348 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Director's details changed for Mrs Rose Donaghey on 30 June 2016 (2 pages) |
13 August 2019 | Secretary's details changed for Ms Nicola Mccann on 1 October 2009 (1 page) |
13 August 2019 | Change of details for Ms Rose Donaghey as a person with significant control on 30 June 2016 (2 pages) |
24 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
12 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Rose Donaghey as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Rose Donaghey as a person with significant control on 30 June 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Company name changed green installs scotland LIMITED\certificate issued on 15/08/14
|
15 August 2014 | Company name changed green installs scotland LIMITED\certificate issued on 15/08/14
|
15 August 2014 | Resolutions
|
12 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 June 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Company name changed perfect tan two LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed perfect tan two LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Resolutions
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Director's details changed for Rose Donaghey on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Rose Donaghey on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Rose Donaghey on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 October 2008 | Capitals not rolled up (2 pages) |
14 October 2008 | Capitals not rolled up (2 pages) |
14 October 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/04/08; full list of members (3 pages) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |