Clarkston Toll
Glasgow
G76 7PP
Scotland
Director Name | Patricia Anne Orr |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 8 Benview Road Clarkston Toll Glasgow G76 7PP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Benview Road Clarkston Toll Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
49 at £1 | Graeme Orr 49.00% Ordinary |
---|---|
48 at £1 | Patricia Orr 48.00% Ordinary |
1 at £1 | Alison Orr 1.00% Ordinary |
1 at £1 | Catriona Orr 1.00% Ordinary |
1 at £1 | Robert Orr 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £6,622 |
Current Liabilities | £7,291 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 2 August 2012 (3 pages) |
2 August 2012 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 2 August 2012 (3 pages) |
2 August 2012 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 2 August 2012 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Graeme Fleming Orr as a director (3 pages) |
28 September 2010 | Appointment of Graeme Fleming Orr as a director (3 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
28 September 2010 | Appointment of Patricia Anne Orr as a director (3 pages) |
28 September 2010 | Appointment of Patricia Anne Orr as a director (3 pages) |
17 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
17 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 September 2010 | Incorporation (23 pages) |
15 September 2010 | Incorporation (23 pages) |