Bothwell
Glasgow
G71 8NW
Scotland
Director Name | Mr Christopher Thorn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
Director Name | Mr Michael Gibb |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18d Kilbryde Crescent Dunblane Perthshire FK15 9BA Scotland |
Director Name | Mr William Simon Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8-10 Glasgow Road Glasgow Kirkintilloch G66 1SH Scotland |
Director Name | Mr Stephen Wright |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland |
Secretary Name | Mr Stephen Wright |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland |
Registered Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,167 |
Cash | £54,879 |
Current Liabilities | £160,695 |
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 | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 August 2020 | Registered office address changed from 8 Kirkintilloch Business Park 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to 24 Clydeview Bothwell Glasgow G71 8NW on 20 August 2020 (1 page) |
11 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
13 December 2017 | Registered office address changed from 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF to 8 Kirkintilloch Business Park 74 Townhead Kirkintilloch Glasgow G66 1NZ on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF to 8 Kirkintilloch Business Park 74 Townhead Kirkintilloch Glasgow G66 1NZ on 13 December 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
12 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
10 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 July 2013 | Appointment of Mr Michael Gibb as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael Gibb as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 November 2012 | Director's details changed for Mr Iain Macnamara on 8 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Christopher Thorn on 8 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Iain Macnamara on 8 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Christopher Thorn on 8 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Christopher Thorn on 8 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Director's details changed for Mr Iain Macnamara on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland on 8 October 2012 (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Stephen Wright as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Stephen Wright as a secretary (2 pages) |
22 December 2010 | Termination of appointment of William Muir as a director (2 pages) |
22 December 2010 | Termination of appointment of Stephen Wright as a director (2 pages) |
22 December 2010 | Termination of appointment of William Muir as a director (2 pages) |
22 December 2010 | Termination of appointment of Stephen Wright as a director (2 pages) |
16 September 2010 | Incorporation (26 pages) |
16 September 2010 | Incorporation (26 pages) |