Glasgow
G52 4XB
Scotland
Director Name | Dr Peter Heward Mowforth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanside Road Hillington Glasgow G52 4XB Scotland |
Director Name | Mr Alan William Poulton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 May 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Deanside Road Hillington Glasgow G52 4XB Scotland |
Director Name | Mr James Carberry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanside Road Glasgow G52 4XB Scotland |
Secretary Name | Kenneth Iain Alexander Macleod |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Elderslie Cottage Boghead Road Lenzie G66 4SP Scotland |
Website | bondeau.com |
---|---|
Telephone | 07 021991523 |
Telephone region | Mobile |
Registered Address | Deanside Road Hillington Glasgow G52 4XB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Grow Sales LTD 33.33% Ordinary |
---|---|
10 at £1 | Indez LTD 33.33% Ordinary |
10 at £1 | John G. Russell (Transport) LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,945 |
Cash | £3,547 |
Current Liabilities | £104,301 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Kenneth Iain Alexander Macleod as a secretary on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Kenneth Iain Alexander Macleod as a secretary on 30 April 2017 (1 page) |
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Appointment of Alan Poulton as a director (2 pages) |
19 April 2012 | Appointment of Alan Poulton as a director (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 June 2011 | Resolutions
|
15 June 2011 | Company name changed irg LTD\certificate issued on 15/06/11
|
15 June 2011 | Company name changed irg LTD\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|