Carmunnock
Glasgow
G76 9BN
Scotland
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | James Brannock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,043 |
Cash | £36,480 |
Current Liabilities | £14,775 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
15 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 July 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Notification of James Brannock as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of James Brannock as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for James Brannock on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for James Brannock on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for James Brannock on 1 October 2009 (2 pages) |
4 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
4 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
16 January 2009 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
16 January 2009 | Appointment terminated director peter trainer (1 page) |
16 January 2009 | Director appointed james brannock (2 pages) |
16 January 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
16 January 2009 | Director appointed james brannock (2 pages) |
16 January 2009 | Appointment terminated director peter trainer (1 page) |
16 January 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
16 January 2009 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
16 January 2009 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
16 January 2009 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
23 December 2008 | Incorporation (18 pages) |
23 December 2008 | Incorporation (18 pages) |