Newton Mearns
Glasgow
G77 5FF
Scotland
Director Name | Mr Douglas Miller Vance |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Manufacturer's Agent |
Country of Residence | Scotland |
Correspondence Address | 23d Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Director Name | Mr James Aloysius Kane |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 324-325 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Registered Address | 324-325 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £0.01 | David Simon Vance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,125 |
Current Liabilities | £59,320 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
28 September 2020 | Confirmation statement made on 8 August 2020 with updates (7 pages) |
11 September 2020 | Resolutions
|
11 September 2020 | Memorandum and Articles of Association (11 pages) |
4 June 2020 | Termination of appointment of James Aloysius Kane as a director on 18 May 2020 (1 page) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 8 August 2019 with updates (7 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 March 2019 | Appointment of Mr James Aloysius Kane as a director on 8 February 2019 (2 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
28 February 2019 | Resolutions
|
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 9 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB to 324-325 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 12 June 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 February 2018 | Termination of appointment of Douglas Miller Vance as a director on 1 February 2018 (1 page) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
21 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to 9 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to 9 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 11 September 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 January 2013 | Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 21 January 2013 (1 page) |
10 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr David Simon Vance on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Douglas Miller Vance on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Douglas Miller Vance on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Douglas Miller Vance on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr David Simon Vance on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr David Simon Vance on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 May 2010 | Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 3 May 2010 (1 page) |
30 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
8 August 2008 | Incorporation (18 pages) |
8 August 2008 | Incorporation (18 pages) |