Cumbernauld
Glasgow
G67 2XX
Scotland
Director Name | Mr Michael Goldie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Robert Paul Caw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Michael Goldie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Wynd Waterside Kilmarnock Ayrshire KA3 6JL Scotland |
Director Name | Mr Stephen Swallow |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Nathan Andrew Williams |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Goldie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,770 |
Cash | £32,082 |
Current Liabilities | £96,102 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
6 January 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
4 October 2017 | Registered office address changed from Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 4 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 March 2017 | Appointment of Mr Michael Goldie as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Michael Goldie as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Nathan Andrew Williams as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Nathan Andrew Williams as a director on 1 March 2017 (1 page) |
31 January 2017 | Appointment of Mr Declan Goldie as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Declan Goldie as a director on 31 January 2017 (2 pages) |
4 October 2016 | Termination of appointment of Michael Goldie as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Michael Goldie as a director on 1 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 August 2016 | Termination of appointment of Stephen Swallow as a director on 1 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Stephen Swallow as a director on 1 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Nathan Andrew Williams as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Stephen Swallow as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Nathan Andrew Williams as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Stephen Swallow as a director on 1 June 2016 (2 pages) |
1 March 2016 | Company name changed axle recruitment LTD\certificate issued on 01/03/16
|
1 March 2016 | Company name changed axle recruitment LTD\certificate issued on 01/03/16
|
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 October 2015 | Termination of appointment of Robert Paul Caw as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert Paul Caw as a director on 30 September 2015 (1 page) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 January 2015 | Appointment of Mr Michael Goldie as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Michael Goldie as a director on 14 January 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from 159 King Street Glasgow G73 1BZ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 159 King Street Glasgow G73 1BZ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 159 King Street Glasgow G73 1BZ on 1 October 2012 (1 page) |
5 December 2011 | Appointment of Mr Robert Paul Caw as a director (2 pages) |
5 December 2011 | Appointment of Mr Robert Paul Caw as a director (2 pages) |
21 November 2011 | Company name changed barnview LIMITED\certificate issued on 21/11/11
|
21 November 2011 | Company name changed barnview LIMITED\certificate issued on 21/11/11
|
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages) |
29 September 2011 | Incorporation (22 pages) |
29 September 2011 | Incorporation (22 pages) |