Gartocharn
Argyll & Bute
G83 8NG
Scotland
Secretary Name | Claire Jane Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2010(8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Mid Gartocharn Farm Church Road Gartocharn Argyll & Bute G83 8NG Scotland |
Secretary Name | Cochran Dickie Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 21 Moss Street Paisley Renfrewshire PA1 1BX Scotland |
Website | eastweststorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8864385 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
200k at £1 | Brian Sullivan 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
3 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
30 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
27 October 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
18 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Secretary's details changed for Claire Jane Sullivan on 1 October 2010 (2 pages) |
11 July 2011 | Director's details changed for Mr Brian Sullivan on 1 October 2010 (2 pages) |
11 July 2011 | Director's details changed for Mr Brian Sullivan on 1 October 2010 (2 pages) |
11 July 2011 | Secretary's details changed for Claire Jane Sullivan on 1 October 2010 (2 pages) |
11 July 2011 | Secretary's details changed for Claire Jane Sullivan on 1 October 2010 (2 pages) |
11 July 2011 | Director's details changed for Mr Brian Sullivan on 1 October 2010 (2 pages) |
11 October 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
11 October 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
3 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Termination of appointment of Cochran Dickie Trustees Limited as a secretary (2 pages) |
16 April 2010 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 16 April 2010 (2 pages) |
16 April 2010 | Appointment of Claire Jane Sullivan as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Cochran Dickie Trustees Limited as a secretary (2 pages) |
16 April 2010 | Appointment of Claire Jane Sullivan as a secretary (3 pages) |
16 April 2010 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 16 April 2010 (2 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
27 July 2009 | Incorporation (18 pages) |
27 July 2009 | Incorporation (18 pages) |