Glasgow
G31 1PG
Scotland
Director Name | Mr William Mark Reid |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2009(same day as company formation) |
Role | Managing Director Roofing Company |
Country of Residence | Scotland |
Correspondence Address | 162 Glenpark Street Glasgow G31 1PG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 162 Glenpark Street Glasgow G31 1PG Scotland |
---|---|
Constituency | Glasgow East |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Ian William Reid 25.00% Ordinary |
---|---|
25 at £1 | John Scott Reid 25.00% Ordinary |
25 at £1 | Mark William Reid 25.00% Ordinary |
25 at £1 | Sheena Karen Reid 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,708 |
Cash | £739 |
Current Liabilities | £115,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
21 May 2019 | Delivered on: 1 June 2019 Persons entitled: Ian William Reid Classification: A registered charge Outstanding |
---|---|
7 September 2011 | Delivered on: 8 September 2011 Satisfied on: 24 June 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 162 glenpark street, glasgow. Fully Satisfied |
8 November 2010 | Delivered on: 12 November 2010 Satisfied on: 24 June 2015 Persons entitled: 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. Fully Satisfied |
19 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
6 December 2022 | Director's details changed for Mr William Mark Reid on 6 December 2022 (2 pages) |
24 August 2022 | Satisfaction of charge SC3698810003 in full (4 pages) |
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 9 December 2021 with updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
9 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 June 2019 | Registration of charge SC3698810003, created on 21 May 2019 (13 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Satisfaction of charge 2 in full (4 pages) |
24 June 2015 | Satisfaction of charge 1 in full (4 pages) |
24 June 2015 | Satisfaction of charge 2 in full (4 pages) |
24 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Registered office address changed from 162 Glenpark Street Glasgow G31 1PG United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 162 Glenpark Street Glasgow G31 1PG United Kingdom on 10 December 2010 (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
25 January 2010 | Appointment of John Scott Reid as a director (3 pages) |
25 January 2010 | Appointment of John Scott Reid as a director (3 pages) |
25 January 2010 | Appointment of William Mark Reid as a director (3 pages) |
25 January 2010 | Appointment of William Mark Reid as a director (3 pages) |
17 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 December 2009 | Incorporation (22 pages) |
9 December 2009 | Incorporation (22 pages) |