Glasgow
G2 5NJ
Scotland
Director Name | Mr Stuart George Fleming |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland |
Secretary Name | Mr Stuart George Fleming |
---|---|
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland |
Registered Address | Rda (Access & Roofing) Ltd Ashley Drive Bothwell Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
68 at £1 | Robert Aitken 97.14% Ordinary |
---|---|
2 at £1 | Stuart Fleming 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371 |
Current Liabilities | £174,440 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
14 November 2016 | Delivered on: 15 November 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: Bibby Factors Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Registration of charge SC3995650002, created on 14 November 2016 (12 pages) |
15 November 2016 | Registration of charge SC3995650002, created on 14 November 2016 (12 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 October 2011 (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
1 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 October 2011 (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland on 8 June 2011 (2 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|