Shawlands
Glasgow
G41 3JP
Scotland
Secretary Name | Mrs Stephanie Louise Summers |
---|---|
Status | Current |
Appointed | 21 September 2022(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Flat 2/2 268 Tantallon Road Shawlands Glasgow G41 3JP Scotland |
Director Name | Mr William James Jack Summers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Arthurlie Avenue Barrhead Glasgow East Renfrewshire G78 2BT Scotland |
Secretary Name | Janice Yvonne Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Arthurlie Avenue Barrhead Glasgow East Renfrewshire G78 2BT Scotland |
Website | cgeforklifts.com |
---|
Registered Address | Milne Craig, Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
53 at £1 | Janice Yvonne Summers 7.10% Ordinary B |
---|---|
49 at £1 | Gavin Summers 6.56% Ordinary D |
49 at £1 | Iam Campbell 6.56% Ordinary C |
49 at £1 | Scott Summers 6.56% Ordinary E |
200 at £1 | William Jack Summers 26.77% Ordinary F |
200 at £1 | William James Jack Summers 26.77% Ordinary A |
147 at £1 | William James Jack Summers 19.68% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,731 |
Current Liabilities | £112,190 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
1 June 2018 | Delivered on: 8 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 November 2009 | Delivered on: 4 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 November 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
29 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
6 October 2022 | Confirmation statement made on 28 September 2022 with updates (6 pages) |
21 September 2022 | Termination of appointment of Janice Yvonne Summers as a secretary on 21 September 2022 (1 page) |
21 September 2022 | Appointment of Mrs Stephanie Louise Summers as a secretary on 21 September 2022 (2 pages) |
8 September 2022 | Change of details for Mr William Jack Summers as a person with significant control on 20 March 2017 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
5 October 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
12 November 2020 | Confirmation statement made on 28 September 2020 with updates (6 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (7 pages) |
5 August 2019 | Cessation of William James Jack Summers as a person with significant control on 16 February 2017 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (6 pages) |
8 June 2018 | Registration of charge SC3316050002, created on 1 June 2018 (7 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
9 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Cessation of A Person with Significant Control as a person with significant control on 20 March 2017 (1 page) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (7 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (7 pages) |
27 August 2017 | Termination of appointment of William James Jack Summers as a director on 16 February 2017 (1 page) |
27 August 2017 | Termination of appointment of William James Jack Summers as a director on 16 February 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 September 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2015 | Memorandum and Articles of Association (15 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (15 pages) |
1 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2015 | Director's details changed for Mr William Jack Summers on 15 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr William Jack Summers on 15 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr William Jack Summers as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr William Jack Summers as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr William Jack Summers as a director on 1 April 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
19 December 2012 | Resolutions
|
19 December 2012 | Memorandum and Articles of Association (11 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Memorandum and Articles of Association (11 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 December 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 December 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
8 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2009 | Memorandum and Articles of Association (18 pages) |
11 October 2009 | Memorandum and Articles of Association (18 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
28 September 2007 | Incorporation (17 pages) |
28 September 2007 | Incorporation (17 pages) |