Clydebank
G81 4XJ
Scotland
Director Name | Mr Duncan Louis Rodger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 197 Dumbarton Rd Clydebank G81 4XJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David Alexander Haig |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 197 Dumbarton Rd Clydebank G81 4XJ Scotland |
Director Name | Mr Duncan McGregor Rodger |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 197 Dumbarton Rd Clydebank G81 4XJ Scotland |
Registered Address | 197 Dumbarton Rd Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
240k at £1 | Duncan M. Rodger & Duncan L. Rodger & Gordon L. Bell & David A. Haig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,161 |
Cash | £40,308 |
Current Liabilities | £12,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
2 August 2017 | Delivered on: 10 August 2017 Persons entitled: Clydeview Industrial Doors Limited Classification: A registered charge Particulars: 197 and 197A dumbarton road, clydebank. DMB51201, DMB4808 and DMB26038. Outstanding |
---|---|
28 July 2017 | Delivered on: 2 August 2017 Persons entitled: Clydeview Industrial Doors Limited Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 November 2016 | Delivered on: 23 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 197 and 197A dumbarton road, clydebank. DMB51201 and DMB4808 and DMB26038. Outstanding |
18 November 2015 | Delivered on: 3 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 197 and 197A dumbarton road, clydebank. DMB51201, DMB4808, DMB26038. Outstanding |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
5 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
4 November 2021 | Notification of Gordon Lennox Bell as a person with significant control on 1 November 2021 (2 pages) |
4 November 2021 | Notification of Duncan Louis Rodger as a person with significant control on 1 November 2021 (2 pages) |
2 November 2021 | Withdrawal of a person with significant control statement on 2 November 2021 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
3 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 December 2019 | Termination of appointment of Duncan Mcgregor Rodger as a director on 28 December 2017 (1 page) |
9 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
14 December 2017 | Termination of appointment of David Alexander Haig as a director on 1 December 2017 (1 page) |
25 August 2017 | Satisfaction of charge SC3688010003 in full (1 page) |
25 August 2017 | Satisfaction of charge SC3688010003 in full (1 page) |
24 August 2017 | Satisfaction of charge SC3688010002 in full (1 page) |
24 August 2017 | Satisfaction of charge SC3688010001 in full (1 page) |
24 August 2017 | Satisfaction of charge SC3688010001 in full (1 page) |
24 August 2017 | Satisfaction of charge SC3688010002 in full (1 page) |
10 August 2017 | Registration of charge SC3688010005, created on 2 August 2017 (6 pages) |
10 August 2017 | Registration of charge SC3688010005, created on 2 August 2017 (6 pages) |
2 August 2017 | Registration of charge SC3688010004, created on 28 July 2017 (12 pages) |
2 August 2017 | Registration of charge SC3688010004, created on 28 July 2017 (12 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 December 2016 | Registration of charge SC3688010003, created on 14 December 2016 (17 pages) |
16 December 2016 | Registration of charge SC3688010003, created on 14 December 2016 (17 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 November 2016 | Registration of charge SC3688010002, created on 10 November 2016 (8 pages) |
23 November 2016 | Registration of charge SC3688010002, created on 10 November 2016 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 December 2015 | Registration of charge SC3688010001, created on 18 November 2015 (8 pages) |
3 December 2015 | Registration of charge SC3688010001, created on 18 November 2015 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
24 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Director's details changed for Mr David Alexander Haig on 22 July 2010 (2 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for Mr Gordon Lennox Bell on 22 July 2010 (2 pages) |
21 November 2011 | Director's details changed for Mr David Alexander Haig on 22 July 2010 (2 pages) |
21 November 2011 | Director's details changed for Mr Gordon Lennox Bell on 22 July 2010 (2 pages) |
21 November 2011 | Director's details changed for Mr Duncan Mcgregor Rodger on 22 July 2010 (2 pages) |
21 November 2011 | Registered office address changed from 197a Dumbarton Road Clydebank G81 5NH Scotland on 21 November 2011 (1 page) |
21 November 2011 | Director's details changed for Mr Duncan Mcgregor Rodger on 22 July 2010 (2 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from 197a Dumbarton Road Clydebank G81 5NH Scotland on 21 November 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Company name changed kersco (5) LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Company name changed kersco (5) LIMITED\certificate issued on 22/07/10
|
14 July 2010 | Registered office address changed from 9 Barr Crescent Clydebank G81 5NH United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 9 Barr Crescent Clydebank G81 5NH United Kingdom on 14 July 2010 (1 page) |
9 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
16 April 2010 | Appointment of Mr Duncan Louis Rodger as a director (2 pages) |
16 April 2010 | Appointment of Mr Duncan Louis Rodger as a director (2 pages) |
30 January 2010 | Appointment of Duncan Mcgregor Rodger as a director (3 pages) |
30 January 2010 | Appointment of Gordon Lennox Bell as a director (3 pages) |
30 January 2010 | Appointment of David Alexander Haig as a director (3 pages) |
30 January 2010 | Appointment of David Alexander Haig as a director (3 pages) |
30 January 2010 | Appointment of Gordon Lennox Bell as a director (3 pages) |
30 January 2010 | Appointment of Duncan Mcgregor Rodger as a director (3 pages) |
19 January 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (2 pages) |
19 January 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (2 pages) |
25 November 2009 | Termination of appointment of a secretary
|
25 November 2009 | Termination of appointment of a secretary
|
25 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 November 2009 | Incorporation (22 pages) |
19 November 2009 | Incorporation (22 pages) |