Kirkintilloch
Glasgow
G66 1AP
Scotland
Secretary Name | Aileen Bisset |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bellevue Road Kirkintilloch Glasgow G66 1AP Scotland |
Director Name | Mr Gerard Duffy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 19 Coltness Road Wishaw ML2 7LE Scotland |
Director Name | Mr Ewan Bisset |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 20a Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Director Name | Mr William John Creggan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 20a Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.clydescaffolding.co.uk/ |
---|---|
Telephone | 0141 7762854 |
Telephone region | Glasgow |
Registered Address | 20a Garrell Road Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
3.8k at £1 | Scott Bissett 30.00% Ordinary |
---|---|
2.5k at £1 | Ewan Bisset 20.00% Ordinary |
2.5k at £1 | Mr Gerard Duffy 20.00% Ordinary |
1.3k at £1 | Aileen Bisset 10.00% Ordinary |
1.3k at £1 | Callum Bisset 10.00% Ordinary |
1.3k at £1 | Clyde Ge LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £843,423 |
Cash | £749,930 |
Current Liabilities | £608,656 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
6 February 2008 | Delivered on: 12 February 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
21 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
2 August 2022 | Director's details changed for Mr Gerard Duffy on 1 August 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
16 June 2021 | Director's details changed for Mr Scott Bisset on 16 June 2021 (2 pages) |
16 June 2021 | Secretary's details changed for Aileen Bisset on 16 June 2021 (1 page) |
9 June 2021 | Appointment of Mr William John Creggan as a director on 1 June 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
25 August 2020 | Amended total exemption full accounts made up to 31 January 2020 (16 pages) |
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 February 2014 | Appointment of Mr Ewan Bisset as a director (2 pages) |
19 February 2014 | Appointment of Mr Ewan Bisset as a director (2 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 November 2013 | Registered office address changed from Chall Building 73 Kilsyth Road Kirkintilloch East Dunbartonshire G66 1QF Scotland on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Chall Building 73 Kilsyth Road Kirkintilloch East Dunbartonshire G66 1QF Scotland on 26 November 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
24 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 January 2010 | Director's details changed for Scott Bisset on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Gerard Duffy on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Gerard Duffy on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Scott Bisset on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 March 2009 | Return made up to 17/12/08; full list of members; amend (5 pages) |
5 March 2009 | Return made up to 17/12/08; full list of members; amend (5 pages) |
10 February 2009 | Director appointed mr gerard duffy (1 page) |
10 February 2009 | Director appointed mr gerard duffy (1 page) |
23 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
23 September 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 upper floor 8/10 glasgow road kirkintilloch G66 1SH (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 upper floor 8/10 glasgow road kirkintilloch G66 1SH (1 page) |
23 September 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Ad 17/12/07\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
17 July 2008 | Ad 15/07/08\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages) |
17 July 2008 | Nc inc already adjusted 15/07/08 (1 page) |
17 July 2008 | Ad 15/07/08\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages) |
17 July 2008 | Nc inc already adjusted 15/07/08 (1 page) |
17 July 2008 | Ad 17/12/07\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
17 July 2008 | Resolutions
|
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | New secretary appointed (2 pages) |
5 January 2008 | New secretary appointed (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (17 pages) |
17 December 2007 | Incorporation (17 pages) |