Rutherglen
Glasgow
G73 3LS
Scotland
Director Name | Mrs Shirley Elaine Orr |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(8 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 82 Berwick Drive Rutherglen Glasgow G73 3LS Scotland |
Director Name | Mrs Shirley Docherty |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Rosyth Road Glasgow G5 0YD Scotland |
Registered Address | Burnside Plant Hire Ltd 1 Milton Road East Kilbride Glasgow G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1 at £1 | Ian Orr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £116,768 |
Gross Profit | £54,398 |
Net Worth | £13,989 |
Cash | £15,340 |
Current Liabilities | £25,369 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
23 March 2020 | Delivered on: 30 March 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
12 February 2020 | Delivered on: 20 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 1 milton road, college milton industrial estate, east kilbride being the subjects regsitered in the land register of scotland under title numbers LAN95307 and LAN241082. Outstanding |
8 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
26 July 2023 | Second filing for the appointment of Mr Ian Orr as a director (3 pages) |
25 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
25 July 2023 | Director's details changed for Mr Ian Orr on 25 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mrs Shirley Elaine Orr on 25 July 2023 (2 pages) |
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
14 June 2022 | Second filing of Confirmation Statement dated 5 July 2016 (11 pages) |
29 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
19 March 2021 | Registered office address changed from 82 Berwick Drive Rutherglen Glasgow G73 3LS Scotland to Burnside Plant Hire Ltd 1 Milton Road East Kilbride Glasgow G74 5BU on 19 March 2021 (1 page) |
23 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
30 March 2020 | Registration of charge SC4025550002, created on 23 March 2020 (17 pages) |
20 February 2020 | Registration of charge SC4025550001, created on 12 February 2020 (15 pages) |
12 November 2019 | Notification of Shirley Orr as a person with significant control on 1 September 2018 (2 pages) |
12 November 2019 | Change of details for Mr Ian Orr as a person with significant control on 1 September 2018 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 1 September 2018
|
5 August 2019 | Director's details changed for Mr Ian Orr on 4 August 2019 (2 pages) |
4 August 2019 | Director's details changed for Mr Ian Orr on 4 August 2019 (2 pages) |
4 August 2019 | Registered office address changed from 82 Berwick Drive 82 Berwick Drive Rutherglen Glasgow G73 3LS Scotland to 82 Berwick Drive Rutherglen Glasgow G73 3LS on 4 August 2019 (1 page) |
4 August 2019 | Director's details changed for Mrs Shirley Elaine Orr on 4 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mrs Shirley Elaine Orr as a director on 17 July 2019 (2 pages) |
17 July 2019 | Registered office address changed from C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH to 82 Berwick Drive Berwick Drive Rutherglen Glasgow G73 3LS on 17 July 2019 (1 page) |
17 July 2019 | Registered office address changed from 82 Berwick Drive Berwick Drive Rutherglen Glasgow G73 3LS Scotland to 82 Berwick Drive 82 Berwick Drive Rutherglen Glasgow G73 3LS on 17 July 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
19 July 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates
|
5 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
5 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
2 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
4 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
29 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
20 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
20 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
10 April 2013 | Appointment of Mr Ian Orr as a director
|
10 April 2013 | Appointment of Mr Ian Orr as a director (2 pages) |
10 April 2013 | Termination of appointment of Shirley Docherty as a director (1 page) |
10 April 2013 | Termination of appointment of Shirley Docherty as a director (1 page) |
10 April 2013 | Appointment of Mr Ian Orr as a director (2 pages) |
11 July 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mrs Shirley Docherty on 28 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mrs Shirley Docherty on 28 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Incorporation (22 pages) |
28 June 2011 | Incorporation (22 pages) |