Glasgow
G2 2QD
Scotland
Director Name | Michael McLean |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
Secretary Name | J McNally Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Website | scottbailliecarsglasgow.co.uk |
---|---|
Telephone | 0141 7631155 |
Telephone region | Glasgow |
Registered Address | 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | John Mclean 51.00% Ordinary |
---|---|
49 at £1 | Michael Mclean 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,558 |
Cash | £63,491 |
Current Liabilities | £284,947 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
26 March 2012 | Delivered on: 30 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 October 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
28 October 2019 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 4/2, 100 West Regent Street Glasgow G2 2QD on 28 October 2019 (2 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
11 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Director's details changed for Mr John Mclean on 10 September 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr John Mclean on 10 September 2016 (2 pages) |
5 January 2017 | Director's details changed for Michael Mclean on 10 September 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Michael Mclean on 10 September 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of J Mcnally Limited as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of J Mcnally Limited as a secretary on 25 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O J Mcnally Limited 16 Orchard Drive Glasgow Scotland G46 7NU to 1206 Tollcross Road Glasgow G32 8HH on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O J Mcnally Limited 16 Orchard Drive Glasgow Scotland G46 7NU to 1206 Tollcross Road Glasgow G32 8HH on 20 November 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Director's details changed for Michael Mclean on 31 March 2012 (2 pages) |
22 November 2012 | Director's details changed for Michael Mclean on 31 March 2012 (2 pages) |
22 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
28 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
30 October 2010 | Director's details changed for Michael Mclean on 10 September 2010 (2 pages) |
30 October 2010 | Secretary's details changed for J Mcnally Limited on 10 September 2010 (2 pages) |
30 October 2010 | Director's details changed for John Mclean on 10 September 2010 (2 pages) |
30 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Director's details changed for John Mclean on 10 September 2010 (2 pages) |
30 October 2010 | Director's details changed for Michael Mclean on 10 September 2010 (2 pages) |
30 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Secretary's details changed for J Mcnally Limited on 10 September 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
25 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Ad 01/07/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
9 July 2009 | Ad 01/07/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
10 September 2008 | Incorporation (16 pages) |
10 September 2008 | Incorporation (16 pages) |