Balloch
Cumbernauld
Lanarkshire
G68 9DH
Scotland
Secretary Name | James Robert Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Donaldson Green Uddingston Lanarkshire G71 6UF Scotland |
Director Name | Mr Mark Francis McBride |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Director Name | Mr James Robert Reid |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Director Name | Ms Amy Ieropoulos |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Website | www.wallacequinn.co.uk |
---|---|
Telephone | 0141 7713911 |
Telephone region | Glasgow |
Registered Address | Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£118,208 |
Cash | £654,337 |
Current Liabilities | £808,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over premises at fairbairn road, livingston. Outstanding |
---|---|
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 December 2021 | Resolutions
|
22 December 2021 | Memorandum and Articles of Association (14 pages) |
4 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 March 2021 | Registered office address changed from 21a Barrachnie Road Garrowhill Glasgow G69 6HB to Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT on 29 March 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mrs Amy Ieropoulos as a director on 1 January 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (6 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 February 2018 | Registration of charge SC3317050002, created on 9 February 2018 (7 pages) |
8 February 2018 | Resolutions
|
6 February 2018 | Appointment of Mr James Robert Reid as a director on 1 February 2018 (2 pages) |
1 February 2018 | Registration of charge SC3317050001, created on 30 January 2018 (17 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Appointment of Mr Mark Francis Mcbride as a director (2 pages) |
19 May 2014 | Appointment of Mr Mark Francis Mcbride as a director (2 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for John Roncalli Quinn on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for John Roncalli Quinn on 17 December 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
13 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |