Elderslie
Renfrewshire
PA5 9EE
Scotland
Secretary Name | Robert Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cherrywood Road Elderslie Renfrewshire PA5 9EE Scotland |
Director Name | Mr Colin Henderson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat1, 5 Ardoch Gardens Cambuslang Glasgow G72 8HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | summerleagarageglasgow.co.uk |
---|---|
Telephone | 07 831339960 |
Telephone region | Mobile |
Registered Address | Flat1, 5 Ardoch Gardens Cambuslang Glasgow G72 8HB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
2 at £1 | Robert Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,292 |
Cash | £12,548 |
Current Liabilities | £20,260 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to C/O Kenneth M Harkness 5 Basement 5 Park Terrace Glasgow G3 6BY on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to C/O Kenneth M Harkness 5 Basement 5 Park Terrace Glasgow G3 6BY on 19 May 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Registered office address changed from C/O Kenneth M Harkness Ca Flat0-2. 17 st. Helens Gardens Glasgow G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from C/O Kenneth M Harkness Ca Flat0-2. 17 st. Helens Gardens Glasgow G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page) |
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Appointment of Mr Colin Henderson as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Colin Henderson as a director on 20 October 2014 (2 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Registered office address changed from C/O Kenneth M Harkness Ca 26 Springfield Court Glasgow G1 3DQ Scotland on 28 December 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Registered office address changed from C/O Kenneth M Harkness Ca 26 Springfield Court Glasgow G1 3DQ Scotland on 28 December 2012 (1 page) |
11 June 2012 | Registered office address changed from 26 C/O the Kenali Consultancy Llp 26 Springfield Court Glasgow G1 3DQ United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Registered office address changed from 26 C/O the Kenali Consultancy Llp 26 Springfield Court Glasgow G1 3DQ United Kingdom on 11 June 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Robert Henderson on 10 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert Henderson on 10 April 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from summerlea road thornliebank glasgow G46 8PD (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from summerlea road thornliebank glasgow G46 8PD (1 page) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Location of register of members (1 page) |
19 June 2008 | Director and secretary appointed robert henderson (2 pages) |
19 June 2008 | Director and secretary appointed robert henderson (2 pages) |
19 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
21 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
21 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 April 2008 | Incorporation (18 pages) |
11 April 2008 | Incorporation (18 pages) |