Glasgow
G42 8JN
Scotland
Secretary Name | Leigh Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2009(same day as company formation) |
Role | Business Manager |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Mr Craig James McColligan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | 20 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 4239859 |
---|---|
Telephone region | Glasgow |
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
75 at £0.01 | Craig Mccolligan 75.00% Ordinary |
---|---|
25 at £0.01 | Craig James Mccolligan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,779 |
Cash | £124,073 |
Current Liabilities | £406,508 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
19 September 2011 | Delivered on: 23 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
2 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
23 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 May 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 July 2017 | Notification of Craig Stephen Mccolligan as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Craig Stephen Mccolligan as a person with significant control on 6 May 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 June 2013 | Appointment of Mr Craig James Mccolligan as a director (2 pages) |
28 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Appointment of Mr Craig James Mccolligan as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 May 2010 | Secretary's details changed for Leigh Watson on 20 May 2010 (1 page) |
25 May 2010 | Director's details changed for Craig Stephen Mccolligan on 20 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Craig Stephen Mccolligan on 20 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Leigh Watson on 20 May 2010 (1 page) |
1 June 2009 | Director appointed craig mccolligan (2 pages) |
1 June 2009 | Director appointed craig mccolligan (2 pages) |
28 May 2009 | Secretary appointed leigh watson (2 pages) |
28 May 2009 | Secretary appointed leigh watson (2 pages) |
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Resolutions
|
20 May 2009 | Incorporation (18 pages) |
20 May 2009 | Incorporation (18 pages) |