Hillington Park
Glasgow
G52 4LA
Scotland
Director Name | Mr Derek James Strathdee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(same day as company formation) |
Role | Heating And Plumbing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Jacqueline Strathdee |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
29 October 2021 | Delivered on: 4 November 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 59 montrose avenue, hillington industrial estate, glasgow. Outstanding |
---|---|
1 June 2021 | Delivered on: 7 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 November 2021 | Registration of charge SC3954440002, created on 29 October 2021 (7 pages) |
7 June 2021 | Registration of charge SC3954440001, created on 1 June 2021 (16 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
7 January 2021 | Notification of Derek James Strathdee as a person with significant control on 7 January 2021 (2 pages) |
7 January 2021 | Change of details for Mr David Allan Etheridge as a person with significant control on 7 January 2021 (2 pages) |
22 December 2020 | Director's details changed for Mr David Allan Etheridge on 20 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr David Alan Ethridge on 22 December 2020 (2 pages) |
22 December 2020 | Change of details for Mr David Allan Ethereidge as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr David Alan Etheridge on 22 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr David Alan Etheridge on 22 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr Derek James Strathdee on 22 December 2020 (2 pages) |
22 December 2020 | Change of details for Mr David Allan Etheridge as a person with significant control on 22 December 2020 (2 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Jacqueline Strathdee as a secretary on 30 January 2016 (1 page) |
21 March 2016 | Registered office address changed from 3/12 Forbes Place Paisley Renfrewshire PA1 1UT to Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Registered office address changed from 3/12 Forbes Place Paisley Renfrewshire PA1 1UT to Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Jacqueline Strathdee as a secretary on 30 January 2016 (1 page) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Appointment of Mr Derek James Strathdee as a director (2 pages) |
5 May 2011 | Appointment of Mr Derek James Strathdee as a director (2 pages) |
4 May 2011 | Appointment of Mr David Alan Ethridge as a director (2 pages) |
4 May 2011 | Appointment of Mrs Jacqueline Strathdee as a secretary (1 page) |
4 May 2011 | Appointment of Mrs Jacqueline Strathdee as a secretary (1 page) |
4 May 2011 | Appointment of Mr David Alan Ethridge as a director (2 pages) |
17 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 March 2011 | Incorporation (23 pages) |
14 March 2011 | Incorporation (23 pages) |