Barrhead
Strathclyde
G78 1TT
Scotland
Secretary Name | Anne Mary McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Office Manager |
Correspondence Address | 210 Gateside Road Barrhead Strathclyde G78 1TT 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 | tommckenna.co.uk |
---|---|
Telephone | 0141 8497000 |
Telephone region | Glasgow |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Anne Mary Mckenna 50.00% Ordinary |
---|---|
50 at £1 | Thomas Mckenna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,324 |
Cash | £34,238 |
Current Liabilities | £22,169 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 August 2020 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER to 210 Gateside Road Barrhead Glasgow G78 1TT on 19 August 2020 (1 page) |
---|---|
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 111A neilston road paisley PA1 6ER (1 page) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 111A neilston road paisley PA1 6ER (1 page) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 October 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 October 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 March 2008 | Secretary appointed anne mary mckenna (2 pages) |
11 March 2008 | Director appointed thomas mckenna (2 pages) |
11 March 2008 | Director appointed thomas mckenna (2 pages) |
11 March 2008 | Secretary appointed anne mary mckenna (2 pages) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |