Glasgow
G12 9HR
Scotland
Secretary Name | Dorothy Margaret Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Macfarlane Road Bearsden Glasgow G61 2LZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 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 | 06 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Dorothy Margaret Kennedy 50.00% Ordinary |
---|---|
50 at £1 | Ross Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,985 |
Cash | £140,135 |
Current Liabilities | £154,099 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
5 November 2020 | Delivered on: 14 November 2020 Persons entitled: Murie Mcdougall Limited Classification: A registered charge Particulars: Bargeddie primary school, coatbridge road, baillieston LAN220533. Outstanding |
---|---|
2 December 2011 | Delivered on: 15 December 2011 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to 3604.96 sq m at 3 camstradden drive east bearsden glasgow. Outstanding |
4 November 2011 | Delivered on: 17 November 2011 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 November 2020 | Registration of charge SC3591270003, created on 5 November 2020 (8 pages) |
---|---|
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
25 May 2018 | Satisfaction of charge 2 in full (4 pages) |
22 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
21 May 2018 | Cessation of Marshall Kennedy as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Cessation of Marshall Kennedy as a person with significant control on 21 May 2018 (1 page) |
29 March 2018 | Satisfaction of charge 1 in full (4 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Ross Kennedy on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Ross Kennedy on 18 May 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 April 2016 | Secretary's details changed for Dorothy Margaret Kennedy on 1 March 2016 (1 page) |
4 April 2016 | Secretary's details changed for Dorothy Margaret Kennedy on 1 March 2016 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 May 2010 | Director's details changed for Ross Kennedy on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ross Kennedy on 6 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Ross Kennedy on 6 May 2010 (2 pages) |
19 February 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
19 February 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
12 May 2009 | Director appointed ross kennedy (2 pages) |
12 May 2009 | Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | Secretary appointed dorothy margaret kennedy (2 pages) |
12 May 2009 | Secretary appointed dorothy margaret kennedy (2 pages) |
12 May 2009 | Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | Director appointed ross kennedy (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2009 | Incorporation (18 pages) |
6 May 2009 | Incorporation (18 pages) |