Bearsden
Glasgow
G61 2EP
Scotland
Director Name | Carl Edward Mercer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3 Farm Lane Walton Le Dale Preston Lancashire PR5 4PF |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Barrie Scott Ltd 16/18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,562 |
Cash | £5,858 |
Current Liabilities | £82,915 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
21 February 2013 | Delivered on: 5 March 2013 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 February 2024 | Micro company accounts made up to 31 December 2023 (7 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 April 2015 | Termination of appointment of Carl Edward Mercer as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Carl Edward Mercer as a director on 30 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 December 2012 | Appointment of Carl Edward Mercer as a director (3 pages) |
4 December 2012 | Appointment of Carl Edward Mercer as a director (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 November 2012 | Registered office address changed from 1 Tennant Avenue College Milton East Kilbride G74 5NA on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 1 Tennant Avenue College Milton East Kilbride G74 5NA on 22 November 2012 (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
28 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
9 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 February 2009 | Director appointed robert riddell macmillan (2 pages) |
26 February 2009 | Director appointed robert riddell macmillan (2 pages) |
16 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 May 2008 | Resolutions
|
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Incorporation (18 pages) |