East Kilbride
Glasgow
G74 5DD
Scotland
Secretary Name | Christopher Hanlon |
---|---|
Status | Current |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bowmore Crescent, East Kilbride Glasgow G74 5DD Scotland |
Director Name | Mr Campbell Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Ayr Road Newton Mearns Glasgow G77 6EE Scotland |
Director Name | Mrs Mandy McMahon McVey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Andrew McFarlane |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2020) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr John McGovern |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2020) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Website | www.chanlon.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6373199 |
Telephone region | Glasgow |
Registered Address | Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
75 at £1 | Helen Hanlon & Christopher Hanlon 75.00% Ordinary |
---|---|
25 at £1 | Julie Smith & Campbell Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,578 |
Cash | £67,809 |
Current Liabilities | £179,332 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 17 November 2022 (overdue) |
1 February 2022 | Registered office address changed from 1 Golf Road, Clarkston Glasgow G76 7HU to Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 February 2022 (2 pages) |
---|---|
31 January 2022 | Resolutions
|
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Termination of appointment of Mandy Mcmahon Mcvey as a director on 18 October 2021 (1 page) |
7 June 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
25 August 2020 | Termination of appointment of Andrew Mcfarlane as a director on 1 August 2020 (1 page) |
25 August 2020 | Termination of appointment of John Mcgovern as a director on 1 August 2020 (1 page) |
19 May 2020 | Appointment of Mr Andrew Mcfarlane as a director on 19 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr John Mcgovern as a director on 19 May 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
31 January 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Campbell Smith as a director on 8 November 2018 (1 page) |
21 November 2018 | Appointment of Mrs Mandy Mcmahon Mcvey as a director on 8 November 2018 (2 pages) |
12 March 2018 | Amended total exemption full accounts made up to 28 February 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Company name changed futuro (scotland) LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Company name changed futuro (scotland) LIMITED\certificate issued on 18/11/14
|
20 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 May 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 January 2010 | Current accounting period extended from 30 November 2009 to 28 February 2010 (1 page) |
7 January 2010 | Current accounting period extended from 30 November 2009 to 28 February 2010 (1 page) |
11 November 2009 | Director's details changed for Mr Campbell Smith on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Campbell Smith on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Mr Campbell Smith on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
3 November 2008 | Incorporation (8 pages) |
3 November 2008 | Incorporation (8 pages) |