Heathfield Park Gartcosh
Glasgow
G69 8LR
Scotland
Secretary Name | Mr Gordon Hay |
---|---|
Status | Current |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Inverary Drive Heathfield Park Gartcosh Glasgow G69 8LR Scotland |
Director Name | Mr Alan Hay |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Moness Drive Mosspark Glasgow G52 1ER Scotland |
Registered Address | 2 Dunree Place Gartcosh Glasgow G69 8FJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alan Hay 50.00% Ordinary |
---|---|
50 at £1 | Gordon Hay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,423 |
Cash | £8,349 |
Current Liabilities | £20,344 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
17 December 2020 | Termination of appointment of Alan Hay as a director on 10 December 2020 (1 page) |
---|---|
9 December 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 May 2018 | Registered office address changed from 40 Moness Drive Mosspark Glasgow G52 1ER to Woodside House 21 Woodside Place Glasgow G3 7QF on 23 May 2018 (1 page) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 March 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
19 February 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 19 February 2013 (1 page) |
11 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page) |
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
12 July 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|