Bearsden
Glasgow
G61 4QQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.gordanglass.com |
---|
Registered Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Gordon Glass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £999 |
Current Liabilities | £6,337 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
18 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Director's details changed for Gordon Glass on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Gordon Glass on 8 July 2014 (2 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 April 2014 (1 page) |
16 December 2013 | Director's details changed for Gordon Glass on 16 December 2013 (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Director's details changed for Gordon Glass on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Gordon Glass on 9 April 2013 (2 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Director's details changed for Gordon Glass on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Gordon Glass on 6 July 2012 (2 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 March 2012 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
6 May 2010 | Appointment of Gordon Glass as a director (3 pages) |
22 March 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
22 March 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
22 March 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 March 2010 | Incorporation (29 pages) |