Paisley
PA3 1TE
Scotland
Director Name | James Reid |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit B 9 Underwood Road Paisley PA3 1TE Scotland |
Director Name | Mr Robert Johnston Cosh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Killin Drive Linwood Renfrewshire PA3 3LN Scotland |
Director Name | Mr William Cosh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lounsdale Avenue Paisley Renfrewshire PA2 9LT Scotland |
Director Name | Mr James Mackie Telford |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glasgow Road Flat 1/R Paisley Renfrewshire PA1 3PA Scotland |
Secretary Name | Mr James Mackie Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glasgow Road Flat 1/R Paisley Renfrewshire PA1 3PA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | glencartvehicles.co.uk |
---|---|
Telephone | 0141 8878766 |
Telephone region | Glasgow |
Registered Address | Unit B 9 Underwood Road Paisley PA3 1TE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
10k at £1 | James Reid 50.00% Ordinary |
---|---|
10k at £1 | Thomas Mcdade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,322 |
Current Liabilities | £45,146 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
22 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Thoma John Mcdade on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Thoma John Mcdade on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for James Reid on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for James Reid on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for James Reid on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Thoma John Mcdade on 1 June 2015 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Termination of appointment of James Telford as a secretary (1 page) |
25 July 2011 | Termination of appointment of James Telford as a director (1 page) |
25 July 2011 | Termination of appointment of James Telford as a secretary (1 page) |
25 July 2011 | Termination of appointment of James Telford as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for James Reid on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Thoma John Mcdade on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Thoma John Mcdade on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for James Reid on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Thoma John Mcdade on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for James Reid on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 September 2009 | Appointment terminated director robert cosh (1 page) |
11 September 2009 | Appointment terminated director robert cosh (1 page) |
11 September 2009 | Appointment terminated director william cosh (1 page) |
11 September 2009 | Appointment terminated director william cosh (1 page) |
8 September 2009 | Return made up to 15/06/09; full list of members (5 pages) |
8 September 2009 | Return made up to 15/06/09; full list of members (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from stanley house 69/71 hamilton road motherwell ML1 3DG (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from stanley house 69/71 hamilton road motherwell ML1 3DG (1 page) |
5 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
6 January 2008 | Ad 30/11/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
6 January 2008 | Ad 30/11/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
30 December 2007 | Nc inc already adjusted 25/11/07 (1 page) |
30 December 2007 | Nc inc already adjusted 25/11/07 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed;new director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed;new director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New secretary appointed;new director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (15 pages) |
15 June 2007 | Incorporation (15 pages) |