Kilsyth
Glasgow
G65 9DP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Barry McManus |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Christine Ann Mcmanus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,643 |
Cash | £6,472 |
Current Liabilities | £38,212 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Termination of appointment of Barry Mcmanus as a director (2 pages) |
12 June 2012 | Termination of appointment of Barry Mcmanus as a director (2 pages) |
16 May 2012 | Appointment of Mrs Christine Ann Mcmanus as a director (3 pages) |
16 May 2012 | Appointment of Mrs Christine Ann Mcmanus as a director (3 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
28 April 2010 | Director's details changed for Barry Mcmanus on 16 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Barry Mcmanus on 16 April 2010 (3 pages) |
28 January 2010 | Director's details changed for Barry Mcmanus on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Barry Mcmanus on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Barry Mcmanus on 1 October 2009 (2 pages) |
21 November 2008 | Director appointed barry mcmanus (2 pages) |
21 November 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 November 2008 | Director appointed barry mcmanus (2 pages) |
21 November 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
22 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
22 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
21 October 2008 | Incorporation (18 pages) |
21 October 2008 | Incorporation (18 pages) |