Newton Mearns
Glasgow
G77 6ST
Scotland
Director Name | Mrs Linda McGee |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 4 Davaar Place Newton Mearns Glasgow G77 6ST Scotland |
Director Name | Mr Craig McGee |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | 4 Davaar Place Newton Mearns Glasgow G77 6ST Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow Scotland G2 4JL |
Director Name | Mr Robert Hamilton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 February 2012) |
Role | Multi Sport Development |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 4 Davaar Place Newton Mearns Glasgow G77 6ST Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£84,366 |
Cash | £12,060 |
Current Liabilities | £135,873 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
16 November 2023 | Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page) |
---|---|
16 November 2023 | Registered office address changed from Profit Counts Ltd 13 Glasgow Road Paisley PA1 3QS Scotland to 4 Davaar Place Newton Mearns Glasgow G77 6st on 16 November 2023 (1 page) |
16 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
4 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
13 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
22 September 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
20 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
2 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
2 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
26 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
8 October 2020 | Change of details for Mr Craig Mcgee as a person with significant control on 8 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from 4a Burnfield Avenue Burnfield House Glasgow G46 7TL Scotland to Profit Counts Ltd 13 Glasgow Road Paisley PA1 3QS on 8 October 2020 (1 page) |
17 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
14 August 2018 | Director's details changed for Mr Craig Mcgee on 14 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from 4 Davaar Place Newton Mearns Glasgow G77 6st to 4a Burnfield Avenue Burnfield House Glasgow G46 7TL on 14 August 2018 (1 page) |
14 August 2018 | Change of details for Mr Craig Mcgee as a person with significant control on 14 August 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
29 June 2017 | Change of details for Mr Craig Mcgee as a person with significant control on 17 May 2017 (2 pages) |
29 June 2017 | Change of details for Mr Craig Mcgee as a person with significant control on 17 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Craig Mcgee on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Craig Mcgee on 8 May 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
20 June 2012 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 20 June 2012 (1 page) |
30 April 2012 | Termination of appointment of Macdonalds as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Macdonalds as a secretary (2 pages) |
28 February 2012 | Appointment of Mr Craig Mcgee as a director (2 pages) |
28 February 2012 | Appointment of Mr Craig Mcgee as a director (2 pages) |
23 February 2012 | Termination of appointment of Robert Hamilton as a director (2 pages) |
23 February 2012 | Termination of appointment of Robert Hamilton as a director (2 pages) |
22 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
31 October 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
3 February 2011 | Appointment of Brian Leo Mcgee as a director (3 pages) |
3 February 2011 | Termination of appointment of Joyce White as a director (2 pages) |
3 February 2011 | Termination of appointment of Joyce White as a director (2 pages) |
3 February 2011 | Appointment of Linda Mcgee as a director (3 pages) |
3 February 2011 | Appointment of Brian Leo Mcgee as a director (3 pages) |
3 February 2011 | Appointment of Linda Mcgee as a director (3 pages) |
3 February 2011 | Appointment of Mr Robert Hamilton as a director (3 pages) |
3 February 2011 | Appointment of Mr Robert Hamilton as a director (3 pages) |
23 December 2010 | Company name changed macnewco three hundred and four LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Company name changed macnewco three hundred and four LIMITED\certificate issued on 23/12/10
|
1 October 2010 | Incorporation (54 pages) |
1 October 2010 | Incorporation (54 pages) |