Glasgow
G12 9JU
Scotland
Secretary Name | Ms Johann Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Housing Officer |
Country of Residence | Scotland |
Correspondence Address | 21 Prince Albert Road Glasgow G12 9JU Scotland |
Director Name | Dionne Ross |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Sandbanks Ayr Road Ravenstruther Lanark ML11 8NL Scotland |
Director Name | Mr Eric Leonard Muirhead |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 38 Laurel Park Gardens Jordanhill Glasgow G13 1RA Scotland |
Director Name | Mr Donald Crossan Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Winston House Hyndford Road Lanark South Lanarkshire ML11 9TA Scotland |
Secretary Name | Mr Eric Leonard Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 38 Laurel Park Gardens Jordanhill Glasgow G13 1RA Scotland |
Director Name | Mrs Daisy Cowan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2021) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 24 Raeburn Common Pettinain Lanark Lanarkshire ML11 8SX Scotland |
Director Name | Iain Neil |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whitelees Rd Lanark Scotland, South Lanarkshire ML11 7RX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Wellgatehead Lanark ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Donald Ross 50.00% Ordinary |
---|---|
1 at £1 | Eric Muirhead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,213 |
Current Liabilities | £1,213 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
29 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
27 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
19 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
30 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Notification of Dionne Ross as a person with significant control on 1 September 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
1 October 2021 | Termination of appointment of Daisy Cowan as a director on 1 June 2021 (1 page) |
1 October 2021 | Cessation of Daisy Cowan as a person with significant control on 1 June 2021 (1 page) |
1 October 2021 | Appointment of Dionne Ross as a director on 1 June 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from C/O Hilland Mcnulty 74 North Vennel Lanark South Lanarkshire ML11 7PS to 2 Wellgatehead Lanark ML11 9AA on 29 June 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 November 2015 | Termination of appointment of Iain Neil as a director on 30 August 2015 (1 page) |
27 November 2015 | Termination of appointment of Iain Neil as a director on 30 August 2015 (1 page) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 June 2014 | Appointment of Iain Neil as a director (3 pages) |
23 June 2014 | Appointment of Iain Neil as a director (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 November 2012 | Director's details changed for Mrs Daisy Cowan on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for Mrs Daisy Cowan on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 24 August 2011 (14 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
9 September 2011 | Annual return made up to 24 August 2011 (14 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
15 November 2010 | Annual return made up to 24 August 2010 (11 pages) |
15 November 2010 | Annual return made up to 24 August 2010 (11 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
29 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
29 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from, c/o hilland & mcnulty 74 north vennel, lanark, lanarkshire, ML11 7PT (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from, c/o hilland & mcnulty 74 north vennel, lanark, lanarkshire, ML11 7PT (1 page) |
14 July 2009 | Director and secretary's change of particulars / johann watson / 15/05/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / johann watson / 15/05/2009 (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, churchill & co., C/o lavery &, co., 65 bath street, glasgow, G2 2DD (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, churchill & co., C/o lavery &, co., 65 bath street, glasgow, G2 2DD (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
18 November 2008 | Director appointed mrs daisy cowan (1 page) |
18 November 2008 | Secretary appointed miss johanne watson (1 page) |
18 November 2008 | Director appointed mrs daisy cowan (1 page) |
18 November 2008 | Appointment terminated director donald ross (1 page) |
18 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 November 2008 | Secretary appointed miss johanne watson (1 page) |
18 November 2008 | Director appointed miss johanne watson (1 page) |
18 November 2008 | Appointment terminated secretary eric muirhead (1 page) |
18 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 November 2008 | Appointment terminated director eric muirhead (1 page) |
18 November 2008 | Appointment terminated director donald ross (1 page) |
18 November 2008 | Director appointed miss johanne watson (1 page) |
18 November 2008 | Appointment terminated director eric muirhead (1 page) |
18 November 2008 | Appointment terminated secretary eric muirhead (1 page) |
20 February 2008 | Memorandum and Articles of Association (8 pages) |
20 February 2008 | Memorandum and Articles of Association (8 pages) |
18 February 2008 | Company name changed floorkerb LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed floorkerb LIMITED\certificate issued on 18/02/08 (2 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
15 February 2008 | New secretary appointed;new director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed;new director appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
24 August 2007 | Incorporation (17 pages) |
24 August 2007 | Incorporation (17 pages) |