Bearsden
Glasgow
G61 3RB
Scotland
Director Name | Mr James Gerald McFadden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(3 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O McElhinney & Co Accountants Ltd 126 Drymen Roa Bearsden Glasgow G61 3RB Scotland |
Secretary Name | Mr James McFadden |
---|---|
Status | Current |
Appointed | 13 August 2010(3 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | C/O McElhinney & Co Accountants Ltd 126 Drymen Roa Bearsden Glasgow G61 3RB Scotland |
Director Name | Mr Andrew Hugh Devlin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood Burnside Road, Whitecraigs Glasgow G46 6TT Scotland |
Director Name | Yvonne Mary Devlin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, Mirren Chambers 41 Gauze Street Paisley PA1 1EX Scotland |
Secretary Name | Yvonne Mary Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, Mirren Chambers 41 Gauze Street Paisley PA1 1EX Scotland |
Director Name | Mr James Gerald McFadden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2008) |
Role | Quantity/Surveyor |
Country of Residence | Scotland |
Correspondence Address | 43 Monreith Road Newlands Glasgow Lanarkshire G43 2NZ Scotland |
Website | cmframing.co.uk |
---|---|
Telephone | 0141 4045489 |
Telephone region | Glasgow |
Registered Address | C/O McElhinney & Co Accountants Ltd 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gerard Anthony Mcfadden 50.00% Ordinary |
---|---|
2 at £1 | James Mcfadden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,006 |
Cash | £64,376 |
Current Liabilities | £188,951 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
28 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co Accountants Ltd 126 Drymen Road Bearsden Glasgow G61 3RB on 16 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Registered office address changed from 3 Queensberry Avenue Hillington Park Glasgow G52 4NL to 126 Drymen Road Bearsden Glasgow G61 3RB on 10 December 2018 (1 page) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Registered office address changed from Stirling Accountancy Services Ltd 11 Caltrop Place Stirling FK7 7XS on 5 October 2010 (1 page) |
5 October 2010 | Appointment of Mr James Mcfadden as a secretary (1 page) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from Stirling Accountancy Services Ltd 11 Caltrop Place Stirling FK7 7XS on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mr James Mcfadden as a director (2 pages) |
5 October 2010 | Director's details changed for Gerard Anthony Mcfadden on 13 August 2010 (2 pages) |
5 October 2010 | Registered office address changed from Stirling Accountancy Services Ltd 11 Caltrop Place Stirling FK7 7XS on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Gerard Anthony Mcfadden on 13 August 2010 (2 pages) |
5 October 2010 | Appointment of Mr James Mcfadden as a director (2 pages) |
5 October 2010 | Appointment of Mr James Mcfadden as a secretary (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2010 | Company name changed curtis moore (framing & partition systems) LIMITED\certificate issued on 16/04/10
|
16 April 2010 | Company name changed curtis moore (framing & partition systems) LIMITED\certificate issued on 16/04/10
|
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
15 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
18 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Appointment terminated director james mcfadden (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page) |
30 December 2008 | Appointment terminated director andrew devlin (1 page) |
30 December 2008 | Appointment terminated director and secretary yvonne devlin (1 page) |
30 December 2008 | Appointment terminated director andrew devlin (1 page) |
30 December 2008 | Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page) |
30 December 2008 | Appointment terminated director and secretary yvonne devlin (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page) |
30 December 2008 | Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page) |
30 December 2008 | Appointment terminated director james mcfadden (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page) |
4 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
28 January 2008 | Ad 21/01/08--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Ad 21/01/08--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
14 August 2007 | Incorporation (16 pages) |
14 August 2007 | Incorporation (16 pages) |