Gartocharn
Dunbartonshire
G83 8ND
Scotland
Director Name | Mr Iain McInnes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mr Iain McInnes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | The Gowk Gartocharn Dunbartonshire G83 8ND Scotland |
Secretary Name | Mr Jeffery Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Catherine Mcinnes 50.00% Ordinary |
---|---|
50 at £1 | Iain Mcinnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,729 |
Current Liabilities | £11,569 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
24 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 January 2023 | Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 1 Millar Grove Hamilton ML3 9BF on 26 January 2023 (1 page) |
26 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Iain Mcinnes on 23 May 2016 (2 pages) |
11 July 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Iain Mcinnes on 23 May 2016 (2 pages) |
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 September 2014 | Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page) |
28 August 2014 | Appointment of Mr Iain Mcinnes as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Iain Mcinnes as a director on 25 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Iain Mcinnes as a director on 25 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Iain Mcinnes as a director on 25 August 2014 (1 page) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Registered office address changed from C/O Gs Stuart&Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 26 February 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Registered office address changed from C/O Gs Stuart&Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 26 February 2014 (1 page) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 March 2013 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 20 March 2013 (1 page) |
28 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
28 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Catherine Mcinnes on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Catherine Mcinnes on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Iain Mcinnes on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Iain Mcinnes on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 June 2009 | Secretary's change of particulars / jeffery simpson / 23/05/2009 (1 page) |
15 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 June 2009 | Secretary's change of particulars / jeffery simpson / 23/05/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (14 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (14 pages) |