Manor Gate Baillieston
Glasgow
G69 6BQ
Scotland
Director Name | Derek John Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Insulation Contractor |
Country of Residence | Scotland |
Correspondence Address | 51 West Farm Crescent Cambuslang Glasgow G72 7RW Scotland |
Secretary Name | Derek John Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Insulation Contractor |
Country of Residence | Scotland |
Correspondence Address | 51 West Farm Crescent Cambuslang Glasgow G72 7RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | westerninsulation.co.uk |
---|---|
Telephone | 0141 7715486 |
Telephone region | Glasgow |
Registered Address | Unit 0 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
50 at £1 | Derek John Thomson 50.00% Ordinary |
---|---|
50 at £1 | Scott Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,682 |
Cash | £15,375 |
Current Liabilities | £38,395 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
22 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
20 February 2023 | Notification of Amanda Martin as a person with significant control on 20 February 2023 (2 pages) |
20 February 2023 | Change of details for Mr Scott Martin as a person with significant control on 20 February 2023 (2 pages) |
20 February 2023 | Change of details for Mr Derek John Thomson as a person with significant control on 20 February 2023 (2 pages) |
20 February 2023 | Notification of Joanne Thomson as a person with significant control on 20 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
12 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
17 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 May 2018 | Registered office address changed from Office 5 Evans Business Centre Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA to Unit 0 Springhill Parkway Baillieston Glasgow G69 6GA on 29 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Registered office address changed from 28 Adamswell Street Petershill Business Center Glasgow G21 4DD United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 28 Adamswell Street Petershill Business Center Glasgow G21 4DD United Kingdom on 27 November 2013 (1 page) |
16 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Registered office address changed from 51 West Farm Crescent Cambuslang Glasgow G72 7RW on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 51 West Farm Crescent Cambuslang Glasgow G72 7RW on 12 January 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 March 2010 | Director's details changed for Derek John Thomson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Scott Martin on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Derek John Thomson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Scott Martin on 12 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 March 2009 | Director's change of particulars / scott martin / 23/03/2009 (2 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / scott martin / 23/03/2009 (2 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from unit ne fullerton road clyde workshops glasgow G32 8YL (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from unit ne fullerton road clyde workshops glasgow G32 8YL (1 page) |
11 July 2008 | Director's change of particulars / scott martin / 30/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / scott martin / 30/06/2008 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 12 station road bardowie milngavie glasgow G61 6ET (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 12 station road bardowie milngavie glasgow G61 6ET (1 page) |
18 April 2008 | Director appointed scott martin (2 pages) |
18 April 2008 | Director appointed scott martin (2 pages) |
18 April 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 April 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 April 2008 | Director and secretary appointed derek john thomson (2 pages) |
18 April 2008 | Director and secretary appointed derek john thomson (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |