Strathblane
Glasgow
G63 9DP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 Craig George James |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Elm Walk Bearsden Glasgow G61 3BQ Scotland |
Secretary Name | Finlay Thomas McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Stables Mugdock By Milngavie Glasgow G62 8LQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01355 571111 |
---|---|
Telephone region | East Kilbride |
Registered Address | C/O Killearn Mill Killearn Glasgow G63 9LQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Alistair Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,796 |
Cash | £2,466 |
Current Liabilities | £8 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
4 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
19 June 2019 | Notification of Hazel Campbell as a person with significant control on 1 June 2019 (2 pages) |
19 June 2019 | Change of details for Mr Alistair Campbell as a person with significant control on 1 June 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
8 January 2018 | Termination of appointment of Finlay Thomas Mcpherson as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 January 2015 | Company name changed c a controls (north) LTD.\certificate issued on 19/01/15
|
19 January 2015 | Termination of appointment of Craig James as a director on 14 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Craig James as a director on 14 January 2015 (1 page) |
19 January 2015 | Company name changed c a controls (north) LTD.\certificate issued on 19/01/15
|
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
22 July 2013 | Registered office address changed from C/O C/O Craigalan Controls Ltd Chryston Business Centre Cloverhill Place Chryston Glasgow Scotland G69 9DQ Scotland on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from C/O C/O Craigalan Controls Ltd Chryston Business Centre Cloverhill Place Chryston Glasgow Scotland G69 9DQ Scotland on 22 July 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Craig James on 24 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Craig James on 24 November 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 April 2011 | Registered office address changed from C/O David R Murray & Assoc 20 Viewfield Terrace Dunfermline KY12 7HZ on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O David R Murray & Assoc 20 Viewfield Terrace Dunfermline KY12 7HZ on 27 April 2011 (1 page) |
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Appointment of Craig James as a director (3 pages) |
24 December 2009 | Appointment of Craig James as a director (3 pages) |
17 December 2009 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
17 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
17 December 2009 | Registered office address changed from C/O Campbell Control Services Ltd., Killearn Mill, Killearn Glasgow G63 9LQ United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Appointment of Alistair Campbell as a director (3 pages) |
17 December 2009 | Appointment of Finlay Thomas Mcpherson as a secretary (2 pages) |
17 December 2009 | Appointment of Finlay Thomas Mcpherson as a secretary (2 pages) |
17 December 2009 | Registered office address changed from C/O Campbell Control Services Ltd., Killearn Mill, Killearn Glasgow G63 9LQ United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
17 December 2009 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
17 December 2009 | Appointment of Alistair Campbell as a director (3 pages) |
7 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 November 2009 | Incorporation (22 pages) |
25 November 2009 | Incorporation (22 pages) |