Uplawmoor
Glasgow
G78 4AL
Scotland
Director Name | Mrs June Scott Hunter |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 29 Craighead Street Barrhead Glasgow East Renfrewshire G78 2QP Scotland |
Director Name | Mr John Liddell Park |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Hardware Retailer |
Country of Residence | Scotland |
Correspondence Address | 44 Libo Avenue Uplawmoor Glasgow East Renfrewshire G78 4AL Scotland |
Director Name | Mr Henry Gardner Scott Hunter |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Hardware Retailer |
Country of Residence | Scotland |
Correspondence Address | 29 Craighead Street Barrhead Glasgow G78 2QP Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 8815389 |
---|---|
Telephone region | Glasgow |
Registered Address | 44 Main Street Barrhead Glasgow G78 1RE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Year | 2014 |
---|---|
Net Worth | £92,095 |
Cash | £5,654 |
Current Liabilities | £173,792 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
30 December 2008 | Delivered on: 8 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 main street, barrhead, glasgow REN42906, ground at 42 main street REN83418, ground floor premises known as the store, 44 main street REN110381. Outstanding |
---|---|
30 December 2008 | Delivered on: 8 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor or upper floor flat at 29 craighead street, barrhead, glasgow REN110381. Outstanding |
3 May 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
11 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with updates (5 pages) |
3 August 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
16 November 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Termination of appointment of Henry Hunter as a director (1 page) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Termination of appointment of Henry Hunter as a director (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2009 | Secretary's details changed for Julie Park on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Secretary's details changed for Julie Park on 1 October 2009 (1 page) |
29 October 2009 | Appointment of Mrs June Scott Hunter as a director (2 pages) |
29 October 2009 | Director's details changed for Henry Gardner Scott Hunter on 1 October 2009 (2 pages) |
29 October 2009 | Appointment of Mrs June Scott Hunter as a director (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Appointment of Mr John Liddell Park as a director (2 pages) |
29 October 2009 | Appointment of Mr John Liddell Park as a director (2 pages) |
29 October 2009 | Secretary's details changed for Julie Park on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Henry Gardner Scott Hunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henry Gardner Scott Hunter on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
19 August 2009 | Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page) |
19 August 2009 | Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page) |
16 January 2009 | Ad 28/11/08\gbp si 30000@1=30000\gbp ic 6001/36001\ (2 pages) |
16 January 2009 | Ad 28/11/08\gbp si 6000@1=6000\gbp ic 1/6001\ (2 pages) |
16 January 2009 | Ad 28/11/08\gbp si 6000@1=6000\gbp ic 1/6001\ (2 pages) |
16 January 2009 | Ad 28/11/08\gbp si 30000@1=30000\gbp ic 6001/36001\ (2 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2008 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
1 October 2008 | Incorporation (22 pages) |
1 October 2008 | Incorporation (22 pages) |