Edinburgh
Midlothian
EH4 4BF
Scotland
Director Name | Colin Watt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/ 2 94 Mavisbank Gardens Glasgow G51 1HQ Scotland |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Glebe Wynd Bothwell Glasgow G71 8QT Scotland |
Secretary Name | Colin Watt |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 0/2 94 Mavisbank Gardens Glasgow G51 1HQ Scotland |
Director Name | Forde Donaldson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2015) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 21 Graystone Manor Glasgow G69 9JW Scotland |
Director Name | Mrs Lisa Watt |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2015) |
Role | Production Coordinator |
Country of Residence | Scotland |
Correspondence Address | 237 Kilmarnock Road Glasgow G41 3JF Scotland |
Secretary Name | Mrs Lisa Watt |
---|---|
Status | Resigned |
Appointed | 01 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | 237 Kilmarnock Road Glasgow G41 3JF Scotland |
Director Name | Mr Colin Watt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3/6 West Pilton Way Edinburgh Midlothian EH4 4BF Scotland |
Website | www.connectmanagement.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 6322250 |
Telephone region | Glasgow |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Forde Donaldson 50.00% Ordinary |
---|---|
500 at £1 | Lisa Watt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,147 |
Cash | £31,334 |
Current Liabilities | £34,400 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 October 2010 | Delivered on: 12 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 September 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 May 2016 | Termination of appointment of Colin Watt as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Douglas John Mcbean as a director on 31 March 2016 (2 pages) |
3 May 2016 | Registered office address changed from 237 Kilmarnock Road Glasgow G41 3JF to 3/6 West Pilton Way Edinburgh Midlothian EH4 4BF on 3 May 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Termination of appointment of Lisa Watt as a director on 15 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Forde Donaldson as a director on 15 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Lisa Watt as a secretary on 15 September 2015 (1 page) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Appointment of Mr Colin Watt as a director (2 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mrs Lisa Watt on 1 January 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Lisa Watt on 1 January 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Appointment of Mrs Lisa Watt as a secretary (1 page) |
23 August 2012 | Appointment of Mrs Lisa Watt as a director (2 pages) |
23 August 2012 | Termination of appointment of Colin Watt as a director (1 page) |
23 August 2012 | Termination of appointment of Colin Watt as a secretary (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Appointment of Forde Donaldson as a director (3 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Company name changed 24.7 property letting (southside) LIMITED\certificate issued on 15/12/11
|
12 December 2011 | Termination of appointment of David Wright as a director (2 pages) |
30 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
28 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Registered office address changed from 1a Broomlands Street Paisley PA1 2LS Scotland on 27 June 2011 (2 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Director's details changed for Mr David John Wright on 20 July 2010 (3 pages) |
11 June 2009 | Incorporation (18 pages) |