Bo'Ness
West Lothian
EH51 9JB
Scotland
Director Name | Mr Ian Maguire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Glasgow Road Bathgate West Lothian EH48 2AG Scotland |
Secretary Name | Mr Ian Maguire |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Glasgow Road Bathgate West Lothian EH48 2AG Scotland |
Director Name | Mr Donald James McInnes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside, Birniehill Whitburn Road Bathgate EH48 2HR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | donnyscarpets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 650587 |
Telephone region | Bathgate |
Registered Address | Whiteside, Birniehill Whitburn Road Bathgate EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
45 at £1 | Mr Ewan Maguire 45.00% Ordinary A |
---|---|
45 at £1 | Mr Ian Maguire 45.00% Ordinary A |
10 at £1 | Donald Macinnes 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £94,123 |
Cash | £60,589 |
Current Liabilities | £182,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
4 September 2018 | Termination of appointment of Donald James Mcinnes as a director on 31 August 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 August 2013 | Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Director's details changed for Donald James Mcinnes on 1 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Donald James Mcinnes on 1 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Donald James Mcinnes on 1 January 2013 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Donald James Mcinnes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Donald James Mcinnes on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Donald James Mcinnes on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
10 November 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 April 2008 | Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page) |
28 March 2008 | Director appointed donald james mcinnes (2 pages) |
28 March 2008 | Director and secretary appointed ian maguire (2 pages) |
28 March 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
28 March 2008 | Director appointed donald james mcinnes (2 pages) |
28 March 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
28 March 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
28 March 2008 | Director appointed ewan maguire (2 pages) |
28 March 2008 | Director and secretary appointed ian maguire (2 pages) |
28 March 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
28 March 2008 | Director appointed ewan maguire (2 pages) |
21 February 2008 | Incorporation (20 pages) |
21 February 2008 | Incorporation (20 pages) |