Milngavie
Glasgow
G62 8LE
Scotland
Director Name | Mr Martin John Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 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 Donal Anthony Bolger |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 3 Torgormack Beauly IV4 7AQ Scotland |
Director Name | Mrs Jane Bolger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 3 Torgormack Beauly IV4 7AQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Donal Bolger 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
2 June 2021 | Delivered on: 8 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
10 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
10 October 2017 | Sub-division of shares on 2 September 2017 (4 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Sub-division of shares on 2 September 2017 (4 pages) |
10 October 2017 | Change of share class name or designation (2 pages) |
4 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
2 October 2017 | Notification of Jane Bolger as a person with significant control on 1 September 2016 (2 pages) |
2 October 2017 | Appointment of Mrs Jane Bolger as a director on 1 April 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Jane Bolger as a director on 1 April 2017 (2 pages) |
2 October 2017 | Notification of Jane Bolger as a person with significant control on 1 September 2016 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Appointment of Donal Anthony Bolger as a director (2 pages) |
25 September 2012 | Appointment of Donal Anthony Bolger as a director (2 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
7 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 December 2011 | Incorporation (22 pages) |
1 December 2011 | Incorporation (22 pages) |