Thorntonhall
Glasgow
G74 5QA
Scotland
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years (closed 19 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Secretary Name | Mr John Fraser McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing, Ryland Lodge Perth Road Dunblane Perthshire FK15 0HY Scotland |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Mccormick 50.00% Ordinary |
---|---|
1 at £1 | Carole Catherine Mccormick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,880 |
Cash | £145,283 |
Current Liabilities | £43,346 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Termination of appointment of John Mclachlan as a secretary (2 pages) |
2 June 2010 | Director's details changed for Andrew Mccormick on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Andrew Mccormick on 9 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
16 April 2009 | Director appointed john robert mccormick (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | Incorporation (17 pages) |