Newton Mearns
G77 5NZ
Scotland
Secretary Name | Patricia Ann Coyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glamis Avenue Newton Mearns G77 5NZ Scotland |
Director Name | Paul Vincent Coyle |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Glamis Avenue Newton Mearns Glasgow G77 5NZ Scotland |
Director Name | Paul George Kavanagh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Dunbeath Avenue Newton Mearns Glasgow G77 5NS Scotland |
Website | www.kavanaghcoyle.co.uk |
---|
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Patricia Ann Coyle 50.00% Ordinary |
---|---|
1 at £1 | Paul Vincent Coyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,619 |
Cash | £120,319 |
Current Liabilities | £74,575 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
9 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
15 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
4 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 April 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
23 April 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 October 2013 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Director's details changed for Patricia Ann Coyle on 30 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Patricia Ann Coyle on 30 August 2010 (2 pages) |
22 June 2010 | Cancellation of shares. Statement of capital on 22 June 2010
|
22 June 2010 | Resolutions
|
22 June 2010 | Purchase of own shares. (3 pages) |
22 June 2010 | Cancellation of shares. Statement of capital on 22 June 2010
|
22 June 2010 | Purchase of own shares. (3 pages) |
22 June 2010 | Resolutions
|
11 May 2010 | Termination of appointment of Paul Kavanagh as a director (2 pages) |
11 May 2010 | Appointment of Paul Vincent Coyle as a director (3 pages) |
11 May 2010 | Appointment of Paul Vincent Coyle as a director (3 pages) |
11 May 2010 | Termination of appointment of Paul Kavanagh as a director (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 March 2009 | 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) |
30 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
31 August 2007 | Incorporation (16 pages) |
31 August 2007 | Incorporation (16 pages) |