Bearsden
Glasgow
G61 3RB
Scotland
Secretary Name | Madeline Quail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Dr Francis Quail |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 November 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mr Crawford Ferguson Gorrie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Registered Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
---|---|
31 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
1 June 2016 | Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 April 2015 | Change of accounting reference date (2 pages) |
14 April 2015 | Change of accounting reference date (2 pages) |
2 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (2 pages) |
2 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (2 pages) |
19 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
19 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 August 2014 | Secretary's details changed for Madeline Quail on 28 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Madeline Quail on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Frank Quail on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Crawford Ferguson Gorrie as a director on 25 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr Crawford Ferguson Gorrie as a director on 25 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Frank Quail on 28 August 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 October 2012 | Registered office address changed from Duchray House Aberfoyle Aberfoyle Stirlingshire FK8 3XL Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Duchray House Aberfoyle Aberfoyle Stirlingshire FK8 3XL Scotland on 17 October 2012 (1 page) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Appointment of Dr Francis Quail as a director (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 May 2012 | Appointment of Dr Francis Quail as a director (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Frank Quail on 1 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Frank Quail on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Frank Quail on 1 August 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 58 nasmyth avenue bearsden glasgow G61 4SQ (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 58 nasmyth avenue bearsden glasgow G61 4SQ (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of debenture register (1 page) |
21 August 2007 | Incorporation (13 pages) |
21 August 2007 | Incorporation (13 pages) |