Kirkintilloch
Glasgow
G66 1SS
Scotland
Director Name | Kathryn Margaret Rooney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | horsefeedglasgow.com |
---|---|
Telephone | 0141 7763843 |
Telephone region | Glasgow |
Registered Address | Unit 4 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
1 at £1 | James Rooney 50.00% Ordinary |
---|---|
1 at £1 | Kathryn Margaret Rooney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,876 |
Cash | £3,739 |
Current Liabilities | £49,065 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 5 days from now) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
28 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 January 2011 | Director's details changed for James Rooney on 26 January 2010 (2 pages) |
27 January 2011 | Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (2 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for James Rooney on 26 January 2010 (2 pages) |
27 January 2011 | Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (2 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Registered office address changed from Muirhead Farm Southbraes Lennoxtown Glasgow G66 7NP on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Registered office address changed from Muirhead Farm Southbraes Lennoxtown Glasgow G66 7NP on 19 February 2010 (2 pages) |
12 February 2010 | Director's details changed for James Rooney on 26 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (3 pages) |
12 February 2010 | Director's details changed for James Rooney on 26 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (3 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
16 October 2009 | Previous accounting period shortened from 31 January 2010 to 31 August 2009 (3 pages) |
16 October 2009 | Previous accounting period shortened from 31 January 2010 to 31 August 2009 (3 pages) |
6 February 2009 | Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 February 2009 | Director appointed kathryn margaret rooney (2 pages) |
6 February 2009 | Director appointed james rooney (2 pages) |
6 February 2009 | Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 February 2009 | Director appointed kathryn margaret rooney (2 pages) |
6 February 2009 | Director appointed james rooney (2 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
29 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
26 January 2009 | Incorporation (18 pages) |
26 January 2009 | Incorporation (18 pages) |