Bargeddie
Glasgow
G69 7TJ
Scotland
Secretary Name | Margaret Hannah McShannock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Oakridge Road Bargeddie Glasgow Lanarkshire G69 7TH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 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 | 09 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Margaret Mcshannock 50.00% Ordinary |
---|---|
50 at £1 | Norman Mcshannock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,353 |
Cash | £4,739 |
Current Liabilities | £145,126 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 November 2023 | Final account prior to dissolution in CVL (12 pages) |
---|---|
15 March 2022 | Resolutions
|
15 March 2022 | Registered office address changed from 140 Old Gartloch Road Gartcosh Glasgow G69 8EH to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 15 March 2022 (2 pages) |
7 September 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
23 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
24 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Secretary appointed margaret mcshannock (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 142 west nile street glasgow G1 2RQ (1 page) |
28 July 2009 | Director appointed norman mcshannock (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 142 west nile street glasgow G1 2RQ (1 page) |
28 July 2009 | Secretary appointed margaret mcshannock (2 pages) |
28 July 2009 | Director appointed norman mcshannock (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Appointment terminated director stephen mabbott (1 page) |
16 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2009 | Appointment terminated director stephen mabbott (1 page) |
9 July 2009 | Incorporation (18 pages) |
9 July 2009 | Incorporation (18 pages) |