Blantyre
Glasgow
G72 0GL
Scotland
Director Name | Edward Meechan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 8 Dunbeath Grove Blantyre Lanarkshire G72 0GL Scotland |
Secretary Name | Mrs Carol Anne Riach Meechan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 8 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | neillandco.co.uk |
---|---|
Telephone | 0141 6462883 |
Telephone region | Glasgow |
Registered Address | 8 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
50 at £1 | Carol Anne Riach Meechan 50.00% Ordinary |
---|---|
50 at £1 | Edward Meechan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,196 |
Current Liabilities | £93,196 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 May 2009 | Delivered on: 15 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
2 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 December 2009 | Director's details changed for Edward Meechan on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Carol Anne Riach Meechan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Edward Meechan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Carol Anne Riach Meechan on 2 December 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Incorporation (17 pages) |