Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
Director Name | Mr Damian McLanachan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Heavy Goods Mechanic |
Country of Residence | Scotland |
Correspondence Address | 5 South Dumbreck Road Kilsyth Lanarkshire G65 9LY Scotland |
Secretary Name | Matthew McLanachan |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2l 5 Carrickvale Court Carrickstone Cunbernauld Glasgow G68 0LA Scotland |
Secretary Name | Christopher Matthew McLanachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
Director Name | Mrs Claire Margaret McLanachan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
Director Name | Mr Damian McLanachan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2017) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 12 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
Telephone | 01236 823539 |
---|---|
Telephone region | Coatbridge |
Registered Address | 12 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
1 at £1 | Christopher Mclanachan 50.00% Ordinary |
---|---|
1 at £1 | Damian Mclanachan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,722 |
Current Liabilities | £112,893 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
28 August 2017 | Cessation of Damian Mclanachan as a person with significant control on 8 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Damian Mclanachan as a director on 8 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
17 June 2015 | Director's details changed for Mr Damian Mclanachan on 1 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Damian Mclanachan on 1 June 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 March 2015 | Appointment of Mr Damian Mclanachan as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Damian Mclanachan as a director on 1 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Claire Margaret Mclanachan as a director on 1 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Claire Margaret Mclanachan as a director on 1 March 2015 (1 page) |
11 November 2014 | Termination of appointment of Damian Mclanachan as a director on 10 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Christopher Matthew Mclanachan as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Claire Margaret Mclanachan as a director on 10 November 2014 (2 pages) |
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Company name changed mclanachan automotive LIMITED\certificate issued on 16/03/11
|
8 September 2010 | Director's details changed for Damian Mclanachan on 8 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Damian Mclanachan on 8 August 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed G65 commercials LIMITED\certificate issued on 23/03/10
|
2 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
9 April 2009 | Appointment terminated secretary christopher mclanachan (1 page) |
18 March 2009 | Secretary appointed christopher matthew mclanachan (2 pages) |
18 March 2009 | Appointment terminated secretary matthew mclanachan (1 page) |
8 August 2008 | Incorporation (20 pages) |