Duntocher
G81 6LR
Scotland
Director Name | Miss Michelle Maxwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 July 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 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 | 23 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Kevin Connelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572 |
Cash | £1,305 |
Current Liabilities | £44,230 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 July 2017 | Appointment of Miss Michelle Maxwell as a director on 2 July 2017 (2 pages) |
---|---|
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
1 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 January 2016 | Registered office address changed from 53 Breval Crescent Duntocher G81 6LR to 13 Hillcrest Avenue Clydebank Dunbartonshire G81 6PD on 9 January 2016 (1 page) |
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Appointment of Kevin Connelly as a director (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 September 2009 | Appointment terminated director stephen mabbott (1 page) |
23 September 2009 | Incorporation (18 pages) |