Jordanhill
Glasgow
G13 1QL
Scotland
Director Name | Mrs Emma Gorry |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Website | www.haywardjardine.com |
---|
Registered Address | 41 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Alistair Bailey Mcneill 60.00% Ordinary |
---|---|
40 at £1 | Janet Mcneill 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67 |
Cash | £3,748 |
Current Liabilities | £22,006 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
23 June 2022 | Delivered on: 28 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
28 February 2022 | Delivered on: 17 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 January 2018 | Delivered on: 12 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
30 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 October 2018 | Registered office address changed from Wing 5 15 Edison Street Hillington Park Estate Glasgow G52 4JW Scotland to Block B3/5/B/Lower 15 Edison Street Hillington Park Glasgow G52 4JW on 4 October 2018 (1 page) |
3 October 2018 | Registered office address changed from 3 Grange Road Bearsden Glasgow G61 3PL Scotland to Wing 5 15 Edison Street Hillington Park Estate Glasgow G52 4JW on 3 October 2018 (1 page) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 February 2018 | Cessation of Alistair Bailey Mcneill as a person with significant control on 28 February 2017 (1 page) |
27 February 2018 | Notification of Alistair Bailey Mcneill as a person with significant control on 1 March 2017 (2 pages) |
12 January 2018 | Registration of charge SC3737450001, created on 8 January 2018 (19 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 May 2017 | Registered office address changed from 74 Bank Street Lochgelly Fife KY5 9QN to 3 Grange Road Bearsden Glasgow G61 3PL on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 74 Bank Street Lochgelly Fife KY5 9QN to 3 Grange Road Bearsden Glasgow G61 3PL on 11 May 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for Mr Alistair Bailey Mcneill on 4 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Alistair Bailey Mcneill on 4 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Alistair Bailey Mcneill on 4 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|