Glasgow
G2 4TP
Scotland
Director Name | John Kerr Barrie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cruinndecorators.co.uk |
---|
Registered Address | 223 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Iain Robert French Barr 50.00% Ordinary |
---|---|
1 at £1 | John Kerr Barrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,135 |
Cash | £4,309 |
Current Liabilities | £59,550 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
30 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
3 March 2023 | Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 223 Ayr Road Newton Mearns Glasgow G77 6AH on 3 March 2023 (1 page) |
11 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 September 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
16 January 2019 | Registered office address changed from C/O Mclellan Harris & Co. 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 16 January 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Appointment of John Kerr Barrie as a director (3 pages) |
8 August 2011 | Appointment of John Kerr Barrie as a director (3 pages) |
2 August 2011 | Appointment of Iain Robert French Barr as a director (3 pages) |
2 August 2011 | Appointment of Iain Robert French Barr as a director (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
2 August 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
2 August 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
26 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 July 2011 | Incorporation (23 pages) |
18 July 2011 | Incorporation (23 pages) |