Heathfield Park Gartcosh
Glasgow
G69 8LR
Scotland
Secretary Name | Mr Gordon Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2008(1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Inverary Drive Heathfield Park Gartcosh Glasgow G69 8LR Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Eileen Hay |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2024) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Inverary Drive Heathfield Park Gartcosh Glasgow G69 8LR Scotland |
Registered Address | 2 Dunree Place Gartcosh Glasgow G69 8FJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Eileen Hay 60.00% Ordinary |
---|---|
2 at £1 | Gordon Hay 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,868 |
Cash | £3,313 |
Current Liabilities | £30,684 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
12 January 2024 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
12 January 2024 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
12 January 2024 | Cessation of Eileen Hay as a person with significant control on 1 January 2021 (1 page) |
12 January 2024 | Termination of appointment of Eileen Hay as a director on 1 January 2024 (1 page) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 October 2018 (4 pages) |
15 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 December 2015 | Registered office address changed from 13 Inverary Drive Gartcosh Glasgow G69 8LR to 2 Dunree Place Gartcosh Glasgow G69 8FJ on 19 December 2015 (1 page) |
19 December 2015 | Registered office address changed from 13 Inverary Drive Gartcosh Glasgow G69 8LR to 2 Dunree Place Gartcosh Glasgow G69 8FJ on 19 December 2015 (1 page) |
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on 2 July 2014 (1 page) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 September 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
10 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
10 December 2009 | Director's details changed for Eileen Hay on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Gordon Hay on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Gordon Hay on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Gordon Hay on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eileen Hay on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Gordon Hay on 10 December 2009 (1 page) |
11 May 2009 | Ad 06/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
11 May 2009 | Ad 06/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
8 December 2008 | Director and secretary appointed gordon hay (2 pages) |
8 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
8 December 2008 | Director and secretary appointed gordon hay (2 pages) |
8 December 2008 | Director appointed eileen hay (2 pages) |
8 December 2008 | Director appointed eileen hay (2 pages) |
8 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
21 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
21 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
20 November 2008 | Incorporation (9 pages) |
20 November 2008 | Incorporation (9 pages) |