Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Thomas Douglas McFadzean |
---|---|
Status | Current |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Milverton Road Giffnock Glasgow G46 7LQ Scotland |
Director Name | Mr Dominic Matthew Macconnell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(3 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Registered Address | C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£6,260 |
Cash | £2,000 |
Current Liabilities | £21,907 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
21 October 2020 | Second filing of Confirmation Statement dated 8 October 2020 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates
|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
5 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
12 June 2017 | Secretary's details changed for Thomas Douglas Mcfadzean on 12 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Thomas Douglas Mcfadzean on 12 June 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Richard Francis Mcfadzean on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Richard Francis Mcfadzean on 10 February 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Appointment of Mr Dominic Matthew Macconnell as a director on 3 March 2014 (2 pages) |
10 November 2014 | Appointment of Mr Dominic Matthew Macconnell as a director on 3 March 2014 (2 pages) |
10 November 2014 | Appointment of Mr Dominic Matthew Macconnell as a director on 3 March 2014 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
11 September 2014 | Registered office address changed from 3 Riccartsbar Avenue Paisley PA2 6BQ to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 3 Riccartsbar Avenue Paisley PA2 6BQ to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 11 September 2014 (1 page) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
16 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Richard Francis Mcfadzean on 30 September 2011 (2 pages) |
16 March 2012 | Director's details changed for Richard Francis Mcfadzean on 30 September 2011 (2 pages) |
17 February 2012 | Registered office address changed from Flat 9, 12 Park Terrace Glasgow G3 6BY on 17 February 2012 (3 pages) |
17 February 2012 | Registered office address changed from Flat 9, 12 Park Terrace Glasgow G3 6BY on 17 February 2012 (3 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|