Rutherglen
Glasgow
G73 1RW
Scotland
Director Name | Mrs Elizabeth Jones |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2018(7 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Optics House Seath Road Rutherglen Glasgow G73 1RN Scotland |
Secretary Name | Mrs Elizabeth Jones |
---|---|
Status | Current |
Appointed | 14 October 2018(7 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Optics House Seath Road Rutherglen Glasgow G73 1RN Scotland |
Director Name | Mr Kevin Jones |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Optics House Seath Road Rutherglen Glasgow G73 1RW Scotland |
Director Name | Lesley McDonald |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Erskine Road Whitecraigs Glasgow G46 6TQ Scotland |
Director Name | Lindsay McDonald |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Architectural Assistant |
Country of Residence | Scotland |
Correspondence Address | 8 Erskine Road Whitecraigs Glasgow G46 6TQ Scotland |
Director Name | Mrs Rhona Elizabeth Thomson McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Erskine Road Whitecraigs Glasgow G46 6TQ Scotland |
Director Name | Mr Peter Galloway Donald |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Optics House Seath Road Rutherglen Industrial Estate Glasgow Scotland |
Secretary Name | Mr Peter Galloway Donald |
---|---|
Status | Resigned |
Appointed | 31 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | Optics House Seath Road Rutherglen Industrial Estate Glasgow Scotland |
Director Name | Mr Andrew Robert McDonald |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Optics House Seath Road Rutherglen Industrial Estate Glasgow G73 1RN Scotland |
Secretary Name | Mr Andrew Robert McDonald |
---|---|
Status | Resigned |
Appointed | 23 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2018) |
Role | Company Director |
Correspondence Address | Optics House Seath Road Rutherglen Industrial Estate Glasgow G73 1RN Scotland |
Registered Address | Optics House Seath Road Rutherglen Glasgow G73 1RW Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Andrew Robert McDonald 25.00% Ordinary |
---|---|
25 at £1 | James McDonald 25.00% Ordinary |
25 at £1 | Lesley McDonald 25.00% Ordinary |
25 at £1 | Lindsey McDonald 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,040 |
Cash | £172 |
Current Liabilities | £251,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
26 February 2013 | Delivered on: 5 March 2013 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 December 2020 | Appointment of Mr Kevin Jones as a director on 9 December 2020 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
1 November 2018 | Termination of appointment of a secretary (1 page) |
31 October 2018 | Termination of appointment of Andrew Robert Mcdonald as a director on 28 July 2018 (1 page) |
31 October 2018 | Appointment of Mrs Elizabeth Jones as a secretary on 14 October 2018 (2 pages) |
31 October 2018 | Notification of Elizabeth Jones as a person with significant control on 14 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Andrew Robert Mcdonald as a secretary on 28 July 2018 (1 page) |
31 October 2018 | Termination of appointment of Peter Galloway Donald as a director on 15 October 2018 (1 page) |
31 October 2018 | Appointment of Mrs Elizabeth Jones as a director on 14 October 2018 (2 pages) |
31 October 2018 | Cessation of Andrew Robert Mcdonald as a person with significant control on 28 July 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
23 October 2017 | Appointment of Mr Peter Galloway Donald as a director on 16 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Peter Galloway Donald as a director on 16 October 2017 (2 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Appointment of Mrs Rhona Mcdonald as a director on 16 October 2017 (2 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Appointment of Mrs Rhona Mcdonald as a director on 16 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Termination of appointment of Peter Galloway Donald as a director on 23 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Peter Galloway Donald as a director on 23 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Peter Galloway Donald as a secretary on 23 October 2014 (1 page) |
22 December 2014 | Appointment of Mr Andrew Robert Mcdonald as a secretary on 23 October 2014 (2 pages) |
22 December 2014 | Termination of appointment of Peter Galloway Donald as a secretary on 23 October 2014 (1 page) |
22 December 2014 | Appointment of Mr Andrew Robert Mcdonald as a director on 23 October 2014 (2 pages) |
22 December 2014 | Appointment of Mr Andrew Robert Mcdonald as a director on 23 October 2014 (2 pages) |
22 December 2014 | Appointment of Mr Andrew Robert Mcdonald as a secretary on 23 October 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 September 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
26 September 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
27 August 2013 | Appointment of Mr Peter Galloway Donald as a secretary (2 pages) |
27 August 2013 | Appointment of Mr Peter Galloway Donald as a secretary (2 pages) |
27 August 2013 | Appointment of Mr Peter Galloway Donald as a director (2 pages) |
27 August 2013 | Appointment of Mr Peter Galloway Donald as a director (2 pages) |
26 August 2013 | Termination of appointment of Rhona Mcdonald as a director (1 page) |
26 August 2013 | Termination of appointment of Rhona Mcdonald as a director (1 page) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2013 | Termination of appointment of Lindsay Mcdonald as a director (1 page) |
26 February 2013 | Termination of appointment of Lindsay Mcdonald as a director (1 page) |
26 February 2013 | Termination of appointment of Lesley Mcdonald as a director (1 page) |
26 February 2013 | Termination of appointment of Lesley Mcdonald as a director (1 page) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Lesley Mcdonald on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Lesley Mcdonald on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Lindsay Mcdonald on 20 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 20 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Lindsay Mcdonald on 20 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 20 September 2012 (2 pages) |
20 September 2011 | Incorporation (37 pages) |
20 September 2011 | Incorporation (37 pages) |