Bearsden
Glasgow
G61 3RB
Scotland
Secretary Name | Mrs Kirsty Elizabeth McElhinney |
---|---|
Status | Current |
Appointed | 30 June 2011(2 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mrs Kirsty Elizabeth McElhinney |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 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 | Virginia McElhinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Tannahill Crescent Johnstone Renfrewshire PA5 0ES Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mcelhinneyandco.co.uk |
---|
Registered Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Kirsty Elizabeth Mcelhinney 5.00% Ordinary |
---|---|
90 at £1 | Derek Mcelhinney 45.00% Ordinary |
50 at £1 | Derek Mcelhinny 25.00% Preference |
50 at £1 | Kirsty Elizabeth Mcelhinney 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | £12,261 |
Cash | £7,251 |
Current Liabilities | £29,616 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
26 April 2016 | Delivered on: 9 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Derek Mcelhinney as a person with significant control on 29 June 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Director's details changed for Mrs Kirsty Elizabeth Mcelhinney on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Derek Mcelhinney on 7 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 June 2016 | Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page) |
9 May 2016 | Registration of charge SC3618880001, created on 26 April 2016 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
15 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Appointment of Mrs Kirsty Elizabeth Mcelhinney as a director (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 9 Celtic Street Glasgow G20 0BU on 1 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Virginia Mcelhinney as a secretary (1 page) |
1 July 2011 | Appointment of Mrs Kirsty Elizabeth Mcelhinney as a secretary (1 page) |
1 July 2011 | Registered office address changed from 9 Celtic Street Glasgow G20 0BU on 1 July 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Derek Mcelhinney on 29 June 2010 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 326 kelvindale road kelvindale glasgow G12 0NL (2 pages) |
14 July 2009 | Secretary appointed virginia mcelhinney (2 pages) |
14 July 2009 | Director appointed derek mcelhinney (2 pages) |
3 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
29 June 2009 | Incorporation (18 pages) |