Stepps
Glasgow
G33 6LB
Scotland
Director Name | Mr Frank McLean |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fourth Avenue Stepps Glasgow G33 6LB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 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 | 28 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ghcroofing.co.uk |
---|---|
Telephone | 0141 6386861 |
Telephone region | Glasgow |
Registered Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | 7 other UK companies use this postal address |
150 at £1 | Frank Mclean 75.00% Ordinary |
---|---|
50 at £1 | Alice Mclean 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £604,813 |
Cash | £600,481 |
Current Liabilities | £1,115 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
9 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
27 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 September 2019 | Change of details for Mr Francis Mclean as a person with significant control on 1 January 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
24 September 2019 | Notification of Sophie Mclean as a person with significant control on 1 February 2019 (2 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Registered office address changed from 6 Fourth Avenue Stepps Glasgow G33 6LB to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 6 Fourth Avenue Stepps Glasgow G33 6LB to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 6 Fourth Avenue Stepps Glasgow G33 6LB to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 9 January 2015 (1 page) |
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
25 November 2009 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU on 25 November 2009 (2 pages) |
25 November 2009 | Appointment of Francis Mclean as a director (2 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
25 November 2009 | Appointment of Francis Mclean as a director (2 pages) |
25 November 2009 | Appointment of Alice Mclean as a director (2 pages) |
25 November 2009 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU on 25 November 2009 (2 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
25 November 2009 | Current accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages) |
25 November 2009 | Current accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages) |
25 November 2009 | Appointment of Alice Mclean as a director (2 pages) |
3 September 2009 | Appointment terminated director stephen mabbott (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
3 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 September 2009 | Appointment terminated director stephen mabbott (1 page) |
3 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2009 | Incorporation (18 pages) |
28 August 2009 | Incorporation (18 pages) |