Bargeddie
Glasgow
G69 7TJ
Scotland
Director Name | Mr James Vincent Doherty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 4 Skimmers Hill Milton Of Campsie Glasgow G66 8JB Scotland |
Secretary Name | Mr James Vincent Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Skimmers Hill Milton Of Campsie Glasgow G66 8JB Scotland |
Registered Address | 3 Pavillions Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Year | 2012 |
---|---|
Net Worth | -£400,361 |
Cash | £38 |
Current Liabilities | £158,914 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
28 May 2009 | Delivered on: 2 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 kirkintilloch road, lenzie DMB23485. Outstanding |
---|---|
30 January 2009 | Delivered on: 3 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 kirkintilloch roadm, lenzie DMB23485. Outstanding |
29 April 2008 | Delivered on: 3 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
16 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
11 November 2021 | Registered office address changed from 15 Kirkintilloch Road Lenzie, Kirkintilloch Glasgow G66 4RN to 3 Pavillions Cumbernauld Road Stepps Glasgow G33 6HZ on 11 November 2021 (1 page) |
15 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
16 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
3 November 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
3 November 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
15 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
6 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
16 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
23 April 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from 12 Tinto Grove, Bargeddie Baillieston Glasgow G69 7TJ on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from 12 Tinto Grove, Bargeddie Baillieston Glasgow G69 7TJ on 23 April 2010 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2007 | Incorporation (14 pages) |
13 November 2007 | Incorporation (14 pages) |