Morris Park, 37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director Name | Mr Alexander Henderson Simpson Nimmo |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Vicarland Place Cambuslang Glasgow G72 8QE Scotland |
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darren Mckeown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £2,800 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
14 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 18 October 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 May 2016 | Director's details changed for Dr Darren Mckeown on 30 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Dr Darren Mckeown on 30 May 2016 (2 pages) |
14 October 2015 | Director's details changed for Dr Darren Mckeown on 4 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Dr Darren Mckeown on 4 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Dr Darren Mckeown on 4 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 May 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 28 May 2015 (1 page) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Company name changed almesc technical services LTD\certificate issued on 27/06/12
|
27 June 2012 | Company name changed almesc technical services LTD\certificate issued on 27/06/12
|
26 June 2012 | Termination of appointment of Alexander Nimmo as a director (1 page) |
26 June 2012 | Appointment of Dr Darren Mckeown as a director (2 pages) |
26 June 2012 | Termination of appointment of Alexander Nimmo as a director (1 page) |
26 June 2012 | Appointment of Dr Darren Mckeown as a director (2 pages) |
13 March 2012 | Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|