Bearsden
Glasgow
G61 3RB
Scotland
Director Name | Mrs Fiona Cassidy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 June 2010(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mr Kenneth Alexander Dunsmuir |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2011(1 year after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Law Accountant |
Country of Residence | Scotland |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mrs Michelle Gallagher |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Legal Accountant |
Country of Residence | Scotland |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mr Parmjit Gill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Palmer Avenue Knightswood Glasgow G13 2LL Scotland |
Director Name | Mr John Steven |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 June 2021) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Website | scottishlegalaccountants.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2488558 |
Telephone region | Glasgow |
Registered Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Kenneth Dunsmuir 9.52% Ordinary |
---|---|
9 at £1 | Michelle Gallagher 8.57% Ordinary |
44 at £1 | David Cassidy 41.90% Ordinary |
37 at £1 | Fiona Cassidy 35.24% Ordinary |
3 at £1 | John Steven 2.86% Ordinary |
2 at £1 | Bernard John Shepherd 1.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,773 |
Cash | £24,346 |
Current Liabilities | £87,476 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
29 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
29 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
23 June 2021 | Termination of appointment of John Steven as a director on 21 June 2021 (1 page) |
8 April 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
8 March 2021 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 126 Drymen Road Bearsden Glasgow G61 3RB on 8 March 2021 (1 page) |
30 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 November 2017 | Registered office address changed from C/O Scottish Legal Accountants 5th Floor 19 st. Vincent Place Glasgow G1 2DT to 69 Buchanan Street Glasgow G1 3HL on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Scottish Legal Accountants 5th Floor 19 st. Vincent Place Glasgow G1 2DT to 69 Buchanan Street Glasgow G1 3HL on 16 November 2017 (1 page) |
29 June 2017 | Notification of Fiona Cassidy as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of David Cassidy as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of David Cassidy as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Notification of Fiona Cassidy as a person with significant control on 30 June 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Director's details changed for Mrs Fiona Cassidy on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr David Cassidy on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mrs Fiona Cassidy on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr David Cassidy on 10 March 2017 (2 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 August 2013 | Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 May 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
16 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
16 August 2013 | Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 May 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 February 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 February 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 February 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 12 December 2012 (1 page) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Appointment of Mrs Michelle Gallagher as a director (2 pages) |
12 September 2011 | Appointment of Mrs Michelle Gallagher as a director (2 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Mr Kenneth Alexander Dunsmuir as a director (2 pages) |
4 July 2011 | Appointment of Mr Kenneth Alexander Dunsmuir as a director (2 pages) |
1 July 2011 | Director's details changed for Mr David Cassidy on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr David Cassidy on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr David Cassidy on 1 July 2011 (2 pages) |
16 June 2011 | Director's details changed for Mrs Fiona Cassidy on 16 June 2011 (2 pages) |
16 June 2011 | Termination of appointment of Parmjit Gill as a director (1 page) |
16 June 2011 | Termination of appointment of Parmjit Gill as a director (1 page) |
16 June 2011 | Director's details changed for Mrs Fiona Cassidy on 16 June 2011 (2 pages) |
19 October 2010 | Appointment of Mr John Steven as a director (2 pages) |
19 October 2010 | Appointment of Mr John Steven as a director (2 pages) |
8 August 2010 | Registered office address changed from 33 Palmer Avenue Glasgow G13 2LL United Kingdom on 8 August 2010 (1 page) |
8 August 2010 | Registered office address changed from 33 Palmer Avenue Glasgow G13 2LL United Kingdom on 8 August 2010 (1 page) |
8 August 2010 | Registered office address changed from 33 Palmer Avenue Glasgow G13 2LL United Kingdom on 8 August 2010 (1 page) |
18 June 2010 | Incorporation (31 pages) |
18 June 2010 | Incorporation (31 pages) |