Calderwood
East Kilbride
G74 3JU
Scotland
Director Name | Mr John Campbell Cowie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(8 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Colvilles Road East Kilbride Glasgow G75 0RS Scotland |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Colvilles Road East Kilbride Glasgow G75 0RS Scotland |
Director Name | Mr Graeme Harper Duncan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Seath Road Rutherglen Glasgow G73 1RW Scotland |
Website | conceptmetals.co.uk |
---|---|
Telephone | 0141 6418185 |
Telephone region | Glasgow |
Registered Address | 7 Colvilles Road East Kilbride Glasgow G75 0RS Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Duncan 33.33% Ordinary |
---|---|
1 at £1 | Graeme Duncan 33.33% Ordinary |
1 at £1 | John Cowie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,089 |
Cash | £2,076 |
Current Liabilities | £13,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
15 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 September 2019 | Director's details changed for Mr John Campbell Cowie on 9 September 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
26 November 2018 | Cessation of Graeme Harper Duncan as a person with significant control on 9 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Graeme Harper Duncan as a director on 9 November 2018 (1 page) |
26 November 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
26 November 2018 | Appointment of Mr Andrew John Duncan as a director on 26 November 2018 (2 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 March 2018 | Notification of Andrew Duncan as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Notification of Graeme Harper Duncan as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Notification of John Campbell Cowie as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Appointment of Mr John Campbell Cowie as a director on 10 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from 17 Seath Rd 17 Seath Rd Rutherglen Ind Est Glasgow G73 1RW United Kingdom to 17 Seath Road Rutherglen Glasgow G73 1RW on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Mr John Campbell Cowie as a director on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 17 Seath Rd 17 Seath Rd Rutherglen Ind Est Glasgow G73 1RW United Kingdom to 17 Seath Road Rutherglen Glasgow G73 1RW on 10 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Registered office address changed from Unit 02 Clyde Business Village Cambuslang Glasgow G32 8YL to 17 Seath Rd 17 Seath Rd Rutherglen Ind Est Glasgow G73 1RW on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 17 Seath Rd Seath Road Rutherglen Glasgow G73 1RW Scotland to 17 Seath Rd 17 Seath Rd Rutherglen Ind Est Glasgow G73 1RW on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Graeme Harper Duncan on 5 January 2016 (2 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from 17 Seath Rd Seath Road Rutherglen Glasgow G73 1RW Scotland to 17 Seath Rd 17 Seath Rd Rutherglen Ind Est Glasgow G73 1RW on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Graeme Harper Duncan on 5 January 2016 (2 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from Unit 02 Clyde Business Village Cambuslang Glasgow G32 8YL to 17 Seath Rd 17 Seath Rd Rutherglen Ind Est Glasgow G73 1RW on 30 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Graeme Harper Duncan on 6 February 2012 (2 pages) |
17 April 2013 | Director's details changed for Mr Graeme Harper Duncan on 6 February 2012 (2 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Graeme Harper Duncan on 6 February 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 April 2011 | Registered office address changed from 5 Pankhurst Place the Village East Kilbride South Lanarkshire G74 4BH Scotland on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 5 Pankhurst Place the Village East Kilbride South Lanarkshire G74 4BH Scotland on 21 April 2011 (1 page) |
20 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Andrew Duncan on 2 March 2010 (1 page) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Andrew Duncan on 2 March 2010 (1 page) |
17 March 2010 | Director's details changed for Graeme Duncan on 2 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Andrew Duncan on 2 March 2010 (1 page) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Graeme Duncan on 2 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Graeme Duncan on 2 March 2010 (2 pages) |
10 March 2009 | Secretary's change of particulars / duncan andrew / 03/03/2009 (1 page) |
10 March 2009 | Secretary's change of particulars / duncan andrew / 03/03/2009 (1 page) |
2 March 2009 | Incorporation (18 pages) |
2 March 2009 | Incorporation (18 pages) |