Newton Mearns
Glasgow
G77 5UP
Scotland
Secretary Name | David Grant Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Clifton Street Glasgow Lanarkshire G3 7LA Scotland |
Director Name | Mrs Karine Rosemary Burns |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 January 2020) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blair Atholl Gate Newton Mearns Glasgow East Renfrewshire G77 5UP Scotland |
Director Name | Mrs Karine Rosemary Burns |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blair Atholl Gate Glasgow Lanarkshire G77 5UP Scotland |
Director Name | Mr Andrew Fraser Davren |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 68 Stamperland Avenue Clarkston Glasgow G76 8HA Scotland |
Director Name | Mr Brian Callum Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 7 Briarwell Road Milngavie Strathclyde G62 6AW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O D.Grant Anderson &Co Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Year | 2014 |
---|---|
Net Worth | -£4,951 |
Cash | £664 |
Current Liabilities | £5,615 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 October 2015 | Annual return made up to 28 August 2015 no member list (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 October 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 August 2012 | Annual return made up to 28 August 2012 no member list (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 January 2012 | Appointment of Mrs Karine Rosemary Burns as a director (2 pages) |
5 October 2011 | Annual return made up to 28 August 2011 no member list (3 pages) |
8 June 2011 | Termination of appointment of Brian Wilson as a director (1 page) |
8 June 2011 | Termination of appointment of Andrew Davren as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 October 2010 | Termination of appointment of a secretary (2 pages) |
13 October 2010 | Termination of appointment of Karine Burns as a director (2 pages) |
1 September 2010 | Annual return made up to 28 August 2010 no member list (6 pages) |
1 September 2010 | Director's details changed for Walter Graham Burns on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Walter Graham Burns on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew Fraser Dauren on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew Fraser Dauren on 1 January 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 November 2009 | Annual return made up to 28 August 2009 no member list (3 pages) |
23 October 2008 | Director appointed walter graham burns (2 pages) |
23 October 2008 | Secretary appointed david grant anderson (2 pages) |
23 October 2008 | Director appointed karine rosemary burns (2 pages) |
23 October 2008 | Director appointed brian callum wilson (2 pages) |
23 October 2008 | Director appointed andrew fraser dauren (2 pages) |
28 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 August 2008 | Incorporation (9 pages) |