Glasgow
Lanarkshire
G44 5BX
Scotland
Director Name | Mr Steven McKenzie Macinnes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 5 Walls Street Glasgow G1 1PA Scotland |
Secretary Name | Mr Steven McKenzie Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 5 Walls Street Glasgow G1 1PA Scotland |
Secretary Name | UK Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | www.graftersscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6117771 |
Telephone region | Glasgow |
Registered Address | 86 Fullarton Avenue Tollcross Glasgow G32 8YJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Steven Mckenzie Macinnes 81.00% Ordinary |
---|---|
19 at £1 | Denis Mary Mclaughlin 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,449 |
Cash | £7,944 |
Current Liabilities | £287,303 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 14 March 2019 (overdue) |
20 April 2017 | Delivered on: 3 May 2017 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
28 October 2013 | Delivered on: 8 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 October 2013 | Delivered on: 8 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 November 2008 | Delivered on: 18 November 2008 Satisfied on: 25 November 2013 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 May 2017 | Registration of charge SC3491360004, created on 20 April 2017 (18 pages) |
---|---|
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 October 2014 | Registered office address changed from 25 Queensferry Street Shawfield Glasgow G5 0XR to 86 Fullarton Avenue Tollcross Glasgow G32 8YJ on 24 October 2014 (1 page) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 November 2013 | Satisfaction of charge 1 in full (4 pages) |
8 November 2013 | Registration of charge 3491360003 (7 pages) |
8 November 2013 | Registration of charge 3491360002 (11 pages) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Mr Denis Mclaughlin on 13 September 2013 (2 pages) |
15 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
18 January 2013 | Registered office address changed from 38 Queen Street Glasgow G1 3DX on 18 January 2013 (1 page) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Termination of appointment of Steven Macinnes as a secretary (1 page) |
31 August 2011 | Appointment of Mr Denis Mclaughlin as a director (2 pages) |
31 August 2011 | Termination of appointment of Steven Macinnes as a director (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 September 2010 | Director's details changed for Mr Steven Mckenzie Macinnes on 26 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
2 October 2009 | Return made up to 26/09/09; full list of members (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Director and secretary's change of particulars / steven macinnes / 31/10/2008 (1 page) |
21 October 2008 | Company name changed dedicated workers LTD\certificate issued on 21/10/08 (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from flat 1 no 2 walls street glasgow G1 1PA (1 page) |
8 October 2008 | Director and secretary's change of particulars / steven macinnes / 26/09/2008 (1 page) |
8 October 2008 | Director and secretary's change of particulars / steven macinnes / 26/09/2008 (1 page) |
7 October 2008 | Secretary appointed mr steven macinnes (1 page) |
7 October 2008 | Appointment terminated secretary uk company secretaries LTD (1 page) |
2 October 2008 | Director's change of particulars / steven macinnes / 26/09/2008 (1 page) |
26 September 2008 | Incorporation (13 pages) |