Milngavie
Glasgow
G62 7JL
Scotland
Secretary Name | Suzanne Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 52 Clochbar Avenue Milngavie Glasgow G62 7JL Scotland |
Director Name | Andrew Simpson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Dougalston Crescent Milngavie Lanarkshire G62 6HP Scotland |
Secretary Name | Ms Wendy Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dougalston Crescent Milngavie Glasgow Lanarkshire G62 6HP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | premierfacilities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5610561 |
Telephone region | Glasgow |
Registered Address | Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Suzanne Simpson & Philip Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,144 |
Cash | £13,190 |
Current Liabilities | £19,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
8 September 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
---|---|
7 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 March 2014 | Registered office address changed from 52 Clochbar Avenue Milngavie Glasgow G62 7JL on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 52 Clochbar Avenue Milngavie Glasgow G62 7JL on 24 March 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 July 2010 | Director's details changed for Philip Simpson on 10 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Philip Simpson on 10 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
6 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 April 2009 | Secretary appointed suzanne simpson (2 pages) |
28 April 2009 | Director appointed philip simpson (2 pages) |
28 April 2009 | Secretary appointed suzanne simpson (2 pages) |
28 April 2009 | Director appointed philip simpson (2 pages) |
20 April 2009 | Ad 01/04/09-01/04/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
20 April 2009 | Ad 01/04/09-01/04/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 32 dougalston crescent milngavie glasgow G62 6HP (1 page) |
15 April 2009 | Appointment terminated director andrew simpson (1 page) |
15 April 2009 | Appointment terminated director andrew simpson (1 page) |
15 April 2009 | Appointment terminated secretary wendy simpson (1 page) |
15 April 2009 | Appointment terminated secretary wendy simpson (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 32 dougalston crescent milngavie glasgow G62 6HP (1 page) |
3 November 2008 | Return made up to 10/07/08; full list of members (3 pages) |
3 November 2008 | Return made up to 10/07/08; full list of members (3 pages) |
29 August 2007 | Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Resolutions
|
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Incorporation (17 pages) |