Glasgow
G62 8LQ
Scotland
Director Name | Margaret Elizabeth Maclean |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2010(same day as company formation) |
Role | General Surgeon |
Country of Residence | Scotland |
Correspondence Address | Dineiddwg Mugdock Glasgow G62 8LQ Scotland |
Secretary Name | Mr Angus Duncan Maclean |
---|---|
Status | Current |
Appointed | 31 March 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Dineiddwg Mugdock Glasgow G62 8LQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Narplan Accounting Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Correspondence Address | Narplan House 63 Main Street Rutherglen Glasgow Lanarkshire G73 2JH Scotland |
Registered Address | Dineiddwg Mugdock Glasgow G62 8LQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
2 at £1 | Angus Maclean 50.00% Ordinary |
---|---|
2 at £1 | Margaret Maclean 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £377,061 |
Current Liabilities | £117,553 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
6 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
27 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 September 2013 | Registered office address changed from Napier Lodge Milndavie Road Strathblane Glasgow G63 9EL on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Napier Lodge Milndavie Road Strathblane Glasgow G63 9EL on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
16 September 2013 | Director's details changed for Angus Duncan Maclean on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Angus Duncan Maclean on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Margaret Elizabeth Maclean on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Margaret Elizabeth Maclean on 1 August 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Termination of appointment of Narplan Accounting Services as a secretary (1 page) |
18 August 2011 | Termination of appointment of Narplan Accounting Services as a secretary (1 page) |
18 August 2011 | Appointment of Mr Angus Duncan Maclean as a secretary (1 page) |
18 August 2011 | Appointment of Mr Angus Duncan Maclean as a secretary (1 page) |
10 March 2011 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland on 10 March 2011 (2 pages) |
24 January 2011 | Appointment of Narplan Accounting Services as a secretary (5 pages) |
24 January 2011 | Appointment of Narplan Accounting Services as a secretary (5 pages) |
10 January 2011 | Appointment of Angus Duncan Maclean as a director (5 pages) |
10 January 2011 | Appointment of Angus Duncan Maclean as a director (5 pages) |
10 January 2011 | Appointment of Margaret Elizabeth Maclean as a director (3 pages) |
10 January 2011 | Appointment of Margaret Elizabeth Maclean as a director (3 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 August 2010 | Incorporation (22 pages) |
4 August 2010 | Incorporation (22 pages) |