Kilmacolm
Inverclyde
PA13 4QL
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.mclaughlanfabrication.com |
---|---|
Telephone | 020 06489002 |
Telephone region | London |
Registered Address | Burgoyne Carey Chartered Accountants 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kate Mclaughlan 50.00% Ordinary |
---|---|
1 at £1 | Michael Andrew Mclaughlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,526 |
Cash | £101 |
Current Liabilities | £40,642 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
12 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 February 2015 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Chartered Accountants 3 Dava Street Glasgow G51 2JA on 16 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Michael Andrew Mclaughlin on 14 October 2011 (2 pages) |
28 July 2011 | Appointment of Michael Andrew Mclaughlin as a director (3 pages) |
15 April 2011 | Incorporation (20 pages) |
15 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |