Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Jason Barnes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House, 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Mr Thomas Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House, 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | heatingservicesglasgow.com |
---|
Registered Address | Radleigh House, 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
21 at £1 | Jason Barnes 50.00% Ordinary |
---|---|
15 at £1 | Tommy Adams 35.71% Ordinary |
6 at £1 | Linda Adams 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,270 |
Cash | £42 |
Current Liabilities | £42,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 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
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 July 2014 | Amended total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
24 May 2013 | Director's details changed for Mr Jason Barnes on 3 January 2013 (2 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Jason Barnes on 3 January 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Thomas Adams on 3 January 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Thomas Adams on 3 January 2013 (2 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Secretary's details changed for Mr Thomas Adams on 3 January 2013 (1 page) |
24 May 2013 | Secretary's details changed for Mr Thomas Adams on 3 January 2013 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Jason Barnes on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Thomas Adams on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Jason Barnes on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Thomas Adams on 9 May 2010 (2 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
18 June 2008 | Director and secretary's change of particulars / thomas adams / 18/06/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
9 July 2007 | Ad 31/05/07--------- £ si 41@1=41 £ ic 1/42 (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
9 May 2007 | Incorporation (17 pages) |