Glasgow
G20 7BE
Scotland
Director Name | Mrs Lindsey Jane Shepherd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O C.A.S., Units 5a And 5c Firhill House 55-65 Fi Glasgow G20 7BE Scotland |
Director Name | Alexander Adam John Petrie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 August 2019) |
Role | Cleaning Services Provider |
Country of Residence | Scotland |
Correspondence Address | 11 Newpark Crescent Cambuslang Glasgow G72 7NB Scotland |
Director Name | Brenda Jean Petrie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 August 2019) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 11 Newpark Crescent Cambuslang Glasgow G72 7NB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O C.A.S., Units 5a And 5c Firhill House 55-65 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
7 at £1 | Alexander Adam John Petrie 70.00% Ordinary |
---|---|
3 at £1 | Brenda Jean Petrie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,224 |
Cash | £10,155 |
Current Liabilities | £35,005 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
18 October 2019 | Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to C/O C.A.S., Units 5a and 5C Firhill House 55-65 Firhill Road Glasgow G20 7BE on 18 October 2019 (1 page) |
3 September 2019 | Resolutions
|
30 August 2019 | Cessation of Alexander Adam John Petrie as a person with significant control on 30 August 2019 (1 page) |
30 August 2019 | Notification of C.A.S. Contract Cleaning Limited as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Brenda Jean Petrie as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Lindsey Jane Shepherd as a director on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Alexander Adam John Petrie as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Mark Shepherd as a director on 30 August 2019 (2 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Brenda Jean Petrie on 15 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Brenda Jean Petrie on 15 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexander Adam John Petrie on 15 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexander Adam John Petrie on 15 April 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
10 June 2008 | Ad 16/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
10 June 2008 | Ad 16/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
27 May 2008 | Director appointed brenda jean petrie (2 pages) |
27 May 2008 | Director appointed alexander adam john petrie (2 pages) |
27 May 2008 | Director appointed brenda jean petrie (2 pages) |
27 May 2008 | Director appointed alexander adam john petrie (2 pages) |
7 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
15 April 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
15 April 2008 | Appointment terminated director codir LIMITED (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
15 April 2008 | Incorporation (17 pages) |
15 April 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
15 April 2008 | Incorporation (17 pages) |
15 April 2008 | Appointment terminated director codir LIMITED (1 page) |
15 April 2008 | Appointment terminated director cosec LIMITED (1 page) |
15 April 2008 | Appointment terminated director cosec LIMITED (1 page) |