Giffnock
Glasgow
G46 6TR
Scotland
Director Name | Mrs Barbara Ann McKerracher |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(7 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 June 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Longhill 21 Roddinghead Road Giffnock Glasgow G46 6TR Scotland |
Director Name | Mr David Sinclair Wood |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(7 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 June 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Longhill 21 Roddinghead Road Giffnock Glasgow G46 6TR Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr David Clunas Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aincroft 18 Neidpath Road West Whitecraigs Glasgow G46 6SS Scotland |
Secretary Name | Miss Barbara Ann Wood |
---|---|
Status | Resigned |
Appointed | 30 August 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 3 Deramore Avenue Giffnock Glasgow G46 6SL Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
21 at £1 | David Clunas Wood 55.26% Ordinary |
---|---|
1 at £1 | Barbara A. Mckerracher 2.63% Ordinary |
1 at £1 | Barbara A. Mckerracher 2.63% Special A-z |
1 at £1 | Ben Mcerracher 2.63% Special A-z |
1 at £1 | David Clunas Wood 2.63% Special A-z |
1 at £1 | David Sinclair Wood 2.63% Ordinary |
1 at £1 | David Sinclair Wood 2.63% Special A-z |
1 at £1 | Emma Gilmour 2.63% Special A-z |
1 at £1 | Harry Gilmour 2.63% Special A-z |
1 at £1 | Holly Macintosh 2.63% Special A-z |
1 at £1 | Katie Gilmour 2.63% Special A-z |
1 at £1 | Laura Macintosh 2.63% Ordinary |
1 at £1 | Laura Macintosh 2.63% Special A-z |
1 at £1 | Linda Wood 2.63% Ordinary |
1 at £1 | Linda Wood 2.63% Special A-z |
1 at £1 | Lucy Macintosh 2.63% Special A-z |
1 at £1 | Scott Gilmour 2.63% Special A-z |
1 at £1 | Sophie Macintosh 2.63% Special A-z |
Year | 2014 |
---|---|
Net Worth | £338,956 |
Cash | £285,255 |
Current Liabilities | £103,394 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 03 September |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 (17 pages) |
4 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 (17 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
Statement of capital on 2015-09-04
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
Statement of capital on 2015-09-04
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 September 2014 | Termination of appointment of Barbara Ann Wood as a secretary on 26 September 2014 (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
6 September 2011 | Previous accounting period shortened from 30 June 2012 to 31 August 2011 (1 page) |
31 August 2011 | Appointment of Miss Barbara Ann Wood as a secretary (2 pages) |
18 July 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
12 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
29 June 2011 | Company name changed better business services scotland LTD\certificate issued on 29/06/11
|
29 June 2011 | Resolutions
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 June 2011 (1 page) |
21 June 2011 | Appointment of Mr David Clunas Wood as a director (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
9 June 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 June 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
9 June 2011 | Incorporation (29 pages) |
9 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 June 2011 (1 page) |