Torrance
Glasgow
G64 4HR
Scotland
Director Name | Mr Allan Andrew McLachlan Chapman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Role | Retired Butcher |
Country of Residence | Scotland |
Correspondence Address | 2 Richmond Drive Cambuslang Glasgow G72 8BH Scotland |
Secretary Name | Stewart McLachlan Chapman |
---|---|
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Campbell Place Torrance Glasgow G64 4HR Scotland |
Registered Address | 2 Richmond Drive Cambuslang Glasgow G72 8BH Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Allan Andrew Mclachlan Chapman 50.00% Ordinary |
---|---|
50 at £1 | Stewart Mclachlan Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,819 |
Current Liabilities | £26,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 December 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 December 2017 | Cessation of Allan Andrew Mclachlan Chapman as a person with significant control on 1 January 2017 (1 page) |
11 December 2017 | Cessation of Allan Andrew Mclachlan Chapman as a person with significant control on 1 January 2017 (1 page) |
11 December 2017 | Notification of Allan Andrew Mclachlan Chapman as a person with significant control on 2 January 2017 (2 pages) |
11 December 2017 | Notification of Allan Andrew Mclachlan Chapman as a person with significant control on 2 January 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Director's details changed for Mr Stewart Mclachlan Chapman on 1 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Andrew Allan Mclachlan Chapman on 1 January 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Stewart Mclachlan Chapman on 1 January 2015 (1 page) |
18 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Andrew Allan Mclachlan Chapman on 1 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Stewart Mclachlan Chapman on 1 January 2015 (2 pages) |
18 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Stewart Mclachlan Chapman on 1 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Registered office address changed from 228 Stonelaw Road Burnside Rutherglen Glasgow G73 3SA United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 228 Stonelaw Road Burnside Rutherglen Glasgow G73 3SA United Kingdom on 12 November 2012 (1 page) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
19 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
5 October 2011 | Incorporation (33 pages) |
5 October 2011 | Incorporation (33 pages) |