Wardpark, Cumbernauld
Glasgow
G67 3EN
Scotland
Secretary Name | Catherine Traynor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mrs Catherine Traynor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(11 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow North Lanarkshire G67 3EN Scotland |
Website | traynoraccounting.co.uk |
---|---|
Telephone | 01236 898941 |
Telephone region | Coatbridge |
Registered Address | The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £404 |
Cash | £1,157 |
Current Liabilities | £4,067 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
20 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
2 February 2019 | Appointment of Mrs Catherine Traynor as a director on 31 January 2019 (2 pages) |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
6 April 2018 | Change of details for Mr Brian Traynor as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Mr Brian Traynor on 6 April 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
22 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 October 2017 | Secretary's details changed for Catherine Traynor on 22 October 2017 (1 page) |
22 October 2017 | Director's details changed for Mr Brian Traynor on 22 October 2017 (2 pages) |
22 October 2017 | Secretary's details changed for Catherine Traynor on 22 October 2017 (1 page) |
22 October 2017 | Director's details changed for Mr Brian Traynor on 22 October 2017 (2 pages) |
22 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
12 May 2017 | Registered office address changed from Suite 10 Glenbervie Business Centre, Ramoyle House, 1 Glenbervie Business Park, Larbert Stirlingshire FK5 4RB Scotland to Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow North Lanarkshire G67 3EN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Suite 10 Glenbervie Business Centre, Ramoyle House, 1 Glenbervie Business Park, Larbert Stirlingshire FK5 4RB Scotland to Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow North Lanarkshire G67 3EN on 12 May 2017 (1 page) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 August 2015 | Registered office address changed from Stirling House, 55 Belleisle Drive, Cumbernauld Glasgow North Lanarkshire G68 0BW to Suite 10 Glenbervie Business Centre, Ramoyle House, 1 Glenbervie Business Park, Larbert Stirlingshire FK5 4RB on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Stirling House, 55 Belleisle Drive, Cumbernauld Glasgow North Lanarkshire G68 0BW to Suite 10 Glenbervie Business Centre, Ramoyle House, 1 Glenbervie Business Park, Larbert Stirlingshire FK5 4RB on 10 August 2015 (1 page) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
17 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
7 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Brian Traynor on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Brian Traynor on 13 February 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 January 2008 | Incorporation (12 pages) |
31 January 2008 | Incorporation (12 pages) |