Cumbernauld
Glasgow
G68 0HX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Ralph Norman Pelosi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a East Abercromby Street Helensburgh Argyll & Bute G84 7SP Scotland |
Secretary Name | Mr Ralph Norman Pelosi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a East Abercromby Street Helensburgh Argyll & Bute G84 7SP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Cahill 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
20 June 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Mr John Cahill as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Mr John Cahill on 3 December 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr John Cahill on 3 September 2018 (2 pages) |
3 September 2018 | Change of details for Mr John Cahill as a person with significant control on 3 September 2018 (2 pages) |
2 July 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 June 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
27 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Mr John Cahill as a director (2 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Mr John Cahill as a director (2 pages) |
28 February 2012 | Termination of appointment of Ralph Pelosi as a secretary (1 page) |
28 February 2012 | Termination of appointment of Ralph Pelosi as a secretary (1 page) |
27 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
27 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Director and secretary appointed ralph norman pelosi (7 pages) |
11 June 2009 | Director and secretary appointed ralph norman pelosi (7 pages) |
3 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
3 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2009 | Incorporation (18 pages) |
29 May 2009 | Incorporation (18 pages) |