Newton Mearns
Glasgow
G77 6EF
Scotland
Secretary Name | John Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Greenlaw Works 6 S Greenlaw Way Newton Mearns Glasgow G77 6EF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.huqconsultants.com |
---|
Registered Address | The Greenlaw Works 6 S Greenlaw Way Newton Mearns Glasgow G77 6EF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
500 at £1 | Anne Alexander 50.00% Ordinary |
---|---|
500 at £1 | John Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024 |
Cash | £1,771 |
Current Liabilities | £22,630 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
15 September 2014 | Delivered on: 19 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 August 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
28 January 2020 | Satisfaction of charge SC4042100001 in full (4 pages) |
21 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 August 2019 | Change of details for Mr John Alexander as a person with significant control on 26 July 2019 (2 pages) |
12 August 2019 | Secretary's details changed for John Alexander on 26 July 2019 (1 page) |
12 August 2019 | Director's details changed for John Alexander on 26 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
23 May 2019 | Resolutions
|
23 May 2019 | Change of share class name or designation (2 pages) |
23 May 2019 | Memorandum and Articles of Association (15 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 April 2019 | Resolutions
|
6 August 2018 | Cessation of Anne Alexander as a person with significant control on 22 April 2016 (1 page) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
25 June 2018 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 130 Cubie Street Glasgow G40 2AF on 25 June 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 September 2017 | Registered office address changed from 25 Newton Place Glasgow G3 7PY to 14 Newton Place Glasgow G3 7PY on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 25 Newton Place Glasgow G3 7PY to 14 Newton Place Glasgow G3 7PY on 29 September 2017 (1 page) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Secretary's details changed for John Gardner Alexander on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for John Gardner Alexander on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for John Gardner Alexander on 8 October 2015 (1 page) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 May 2015 | Registered office address changed from 81 st. Vincent Street Glasgow G2 5TF to 25 Newton Place Glasgow G3 7PY on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 81 st. Vincent Street Glasgow G2 5TF to 25 Newton Place Glasgow G3 7PY on 28 May 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
20 October 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 September 2014 | Registration of charge SC4042100001, created on 15 September 2014 (7 pages) |
19 September 2014 | Registration of charge SC4042100001, created on 15 September 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (16 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (16 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
7 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
2 November 2012 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 2 November 2012 (2 pages) |
2 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
2 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
2 November 2012 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 2 November 2012 (2 pages) |
16 November 2011 | Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 16 November 2011 (1 page) |
11 August 2011 | Appointment of John Alexander as a director (3 pages) |
11 August 2011 | Appointment of John Gardner Alexander as a secretary (3 pages) |
11 August 2011 | Appointment of John Alexander as a director (3 pages) |
11 August 2011 | Appointment of John Gardner Alexander as a secretary (3 pages) |
2 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 July 2011 | Incorporation (23 pages) |
26 July 2011 | Incorporation (23 pages) |