Renton
Alexandria
G82 4PP
Scotland
Director Name | Mr Alexander Glasgow |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Allerton Drive Cardonald Glasgow G52 2EX Scotland |
Website | gandmprecision.co.uk |
---|---|
Telephone | 0141 9527461 |
Telephone region | Glasgow |
Registered Address | Unit 2 Fleming Court Clydebank Business Park Clydebank G81 2DR Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
10 at £1 | Alexander Glasgow 50.00% Ordinary |
---|---|
10 at £1 | Paul Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,325 |
Cash | £23,639 |
Current Liabilities | £127,249 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
4 July 2014 | Delivered on: 9 July 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
---|
18 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2023 | Confirmation statement made on 14 December 2022 with updates (12 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 January 2022 | Confirmation statement made on 14 December 2021 with updates (7 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
13 January 2021 | Confirmation statement made on 14 December 2020 with updates (7 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2020 | Confirmation statement made on 14 December 2019 with updates (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 14 December 2018 with updates (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Termination of appointment of Alexander Glasgow as a director on 10 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 14 December 2017 with no updates (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 14 December 2016 with updates (11 pages) |
26 January 2017 | Confirmation statement made on 14 December 2016 with updates (11 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
18 December 2015 | Registered office address changed from 26 Hillfoot Renton Alexandria G82 4PP Scotland to Unit 2 Fleming Court Clydebank Business Park Clydebank G81 2DR on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 26 Hillfoot Renton Alexandria G82 4PP Scotland to Unit 2 Fleming Court Clydebank Business Park Clydebank G81 2DR on 18 December 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Registration of charge SC3700890001, created on 4 July 2014 (10 pages) |
9 July 2014 | Registration of charge SC3700890001, created on 4 July 2014 (10 pages) |
9 July 2014 | Registration of charge SC3700890001, created on 4 July 2014 (10 pages) |
30 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
11 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
14 December 2009 | Incorporation (22 pages) |
14 December 2009 | Incorporation (22 pages) |