Glasgow
G1 3PT
Scotland
Director Name | Mr Alasdair Duncan Macmillan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Kitchen Fitter |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Paul Tervit |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Bathroom Fitter |
Country of Residence | Scotland |
Correspondence Address | 10 Foswell Drive Glasgow G15 8JF Scotland |
Director Name | Mrs Teresa Kelly McInally |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 January 2024) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Telephone | 0141 8836630 |
---|---|
Telephone region | Glasgow |
Registered Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
425 at £1 | Teresa Mcinally 42.50% Ordinary |
---|---|
213 at £1 | Alasdair Macmillan 21.30% Ordinary |
212 at £1 | Linda Macmillan 21.20% Ordinary |
150 at £1 | Scott Thomas Dickson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,251 |
Cash | £73,235 |
Current Liabilities | £109,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Scott Thomas Dickson on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Scott Thomas Dickson on 19 November 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page) |
22 March 2012 | Registered office address changed from Murray Accountancy Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Murray Accountancy Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Appointment of Mr Alasdair Duncan Macmillan as a director (2 pages) |
27 July 2010 | Appointment of Mr Alasdair Duncan Macmillan as a director (2 pages) |
26 July 2010 | Termination of appointment of Paul Tervit as a director (1 page) |
26 July 2010 | Termination of appointment of Paul Tervit as a director (1 page) |
19 April 2010 | Director's details changed for Mr Paul Tervit on 20 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Paul Tervit on 20 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Scott Thomas Dickson on 20 March 2010 (2 pages) |
19 April 2010 | Appointment of Miss Teresa Mcinally as a director (2 pages) |
19 April 2010 | Director's details changed for Mr Scott Thomas Dickson on 20 March 2010 (2 pages) |
19 April 2010 | Appointment of Miss Teresa Mcinally as a director (2 pages) |
20 March 2009 | Incorporation (16 pages) |
20 March 2009 | Incorporation (16 pages) |