Barrhead
East Renfrewshire
G78 2TL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 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 David Michael Tonner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2015) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | John Crisp 80.00% Ordinary |
---|---|
20 at £1 | Karen Crisp 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,456 |
Cash | £34,585 |
Current Liabilities | £37,527 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
16 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 June 2015 | Termination of appointment of David Michael Tonner as a director on 21 May 2015 (1 page) |
17 June 2015 | Termination of appointment of David Michael Tonner as a director on 21 May 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Appointment of David Michael Tonner as a director (3 pages) |
6 July 2012 | Appointment of David Michael Tonner as a director (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
7 June 2012 | Company name changed jc heavy vehicle diagnostics LTD.\certificate issued on 07/06/12
|
7 June 2012 | Company name changed jc heavy vehicle diagnostics LTD.\certificate issued on 07/06/12
|
28 November 2011 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 November 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for John Crisp on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Crisp on 10 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
27 July 2009 | Director appointed john crisp (2 pages) |
27 July 2009 | Director appointed john crisp (2 pages) |
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) |
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) |
10 July 2009 | Incorporation (18 pages) |
10 July 2009 | Incorporation (18 pages) |