Glasgow
G51 2JR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ronald Hill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Mitre Road Glasgow G14 Scotland |
Secretary Name | Janice Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 3 Wellfield Court Ibrox Buisness Park Glasgow G51 2JR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Archibald Sharp & Son Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Correspondence Address | 270 Dumbarton Road Glasgow G11 6TX Scotland |
Website | www.onsiteshredding.info |
---|---|
Telephone | 0141 4401515 |
Telephone region | Glasgow |
Registered Address | 270 Dumbarton Road Glasgow G11 6TX Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ronald Hill 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
14 January 2019 | Cessation of Ronald Hill as a person with significant control on 1 August 2018 (1 page) |
14 January 2019 | Termination of appointment of Janice Hill as a secretary on 1 August 2018 (1 page) |
14 January 2019 | Notification of Steven Hill as a person with significant control on 1 August 2018 (2 pages) |
14 January 2019 | Termination of appointment of Ronald Hill as a director on 1 August 2018 (1 page) |
14 January 2019 | Appointment of Mr Steven Hill as a director on 1 August 2018 (2 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
23 May 2018 | Secretary's details changed for Janice Hill on 23 May 2018 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
28 November 2017 | Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 15 November 2013 (1 page) |
28 November 2017 | Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 15 November 2013 (1 page) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 December 2013 | Appointment of Janice Hill as a secretary (3 pages) |
10 December 2013 | Appointment of Janice Hill as a secretary (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Appointment of Archibald Sharp & Son Solicitors as a secretary (3 pages) |
1 September 2011 | Appointment of Archibald Sharp & Son Solicitors as a secretary (3 pages) |
12 August 2011 | Appointment of Ronald Hill as a director (3 pages) |
12 August 2011 | Appointment of Ronald Hill as a director (3 pages) |
22 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 December 2010 | Incorporation (23 pages) |
17 December 2010 | Incorporation (23 pages) |