Jackton
Glasgow
G75 8WF
Scotland
Secretary Name | Mr Stephen John McKechnie |
---|---|
Status | Current |
Appointed | 18 November 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 68 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Darren James Mckechnie 98.04% Ordinary |
---|---|
1 at £1 | Darren James Mckechnie 0.98% Ordinary A-j |
1 at £1 | Lorraine Mckechnie 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £8,762 |
Current Liabilities | £20,570 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
18 November 2010 | Delivered on: 24 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 8 October 2023 with updates (5 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 October 2014 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 October 2014 (1 page) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Appointment of Mr Stephen John Mckechnie as a secretary (2 pages) |
22 November 2010 | Appointment of Mr Stephen John Mckechnie as a secretary (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
24 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
15 September 2010 | Appointment of Darren James Mckechnie as a director (3 pages) |
15 September 2010 | Appointment of Darren James Mckechnie as a director (3 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
15 September 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
15 September 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
15 September 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
15 September 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
15 September 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
10 September 2010 | Company name changed assured care at home services LTD\certificate issued on 10/09/10
|
10 September 2010 | Company name changed assured care at home services LTD\certificate issued on 10/09/10
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 October 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2009 (1 page) |
8 October 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 October 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2009 (1 page) |
8 October 2009 | Incorporation (29 pages) |
8 October 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 October 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
8 October 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
8 October 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 October 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2009 (1 page) |
8 October 2009 | Incorporation (29 pages) |