Barrhead
East Renfrewshire
G78 1NB
Scotland
Secretary Name | Mr William Craig McLauchlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Role | Jeweller |
Correspondence Address | 22 New Street Paisley PA1 1YB Scotland |
Director Name | Mr William Craig McLauchlan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2010(2 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 51 Grahamston Park Barrhead G78 1NB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mclauchlanjewellers.com |
---|---|
Telephone | 0141 8895733 |
Telephone region | Glasgow |
Registered Address | 22 New Street Paisley PA1 1YB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
100 at £1 | William Craig Mclauchlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,715 |
Current Liabilities | £35,626 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
---|---|
24 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
28 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
10 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Director's details changed for Laura Ann Mclauchlan on 25 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for William Craig Mclauchlan on 25 April 2010 (1 page) |
8 June 2010 | Appointment of Mr William Craig Mclauchlan as a director (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 October 2009 | Capitals not rolled up (1 page) |
30 October 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (3 pages) |
6 June 2008 | Director appointed laura ann mclauchlan (2 pages) |
6 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
6 June 2008 | Secretary appointed william craig mclauchlan (2 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 April 2008 | Incorporation (18 pages) |