Paisley
PA3 4HP
Scotland
Director Name | Mr Ian Black |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1c Sandyford Road Paisley PA3 4HP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Callum Grant |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | 1c Sandyford Road Paisley PA3 4HP Scotland |
Director Name | Iain Kerr McCutcheon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1c Sandyford Road Paisley PA3 4HP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cdgrant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8877070 |
Telephone region | Glasgow |
Registered Address | 1c Sandyford Road Paisley PA3 4HP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,036 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
14 May 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
10 January 2018 | Notification of Donald Grant as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Iain Kerr Mccutcheon as a director on 29 December 2017 (1 page) |
15 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 June 2017 | Termination of appointment of Callum Grant as a director on 23 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Callum Grant as a director on 23 February 2017 (1 page) |
18 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
14 December 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
14 December 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
21 April 2016 | Director's details changed for Callum Grant on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Callum Grant on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Iain Kerr Mccutcheon on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Iain Kerr Mccutcheon on 20 April 2016 (2 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
29 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Registration of charge 4177380001 (10 pages) |
15 May 2013 | Registration of charge 4177380001 (10 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Ian Black as a director (1 page) |
19 February 2013 | Termination of appointment of Ian Black as a director (1 page) |
20 April 2012 | Appointment of Donald John Grant as a director (3 pages) |
20 April 2012 | Appointment of Ian Black as a director (3 pages) |
20 April 2012 | Appointment of Donald John Grant as a director (3 pages) |
20 April 2012 | Appointment of Iain Kerr Mccutcheon as a director (3 pages) |
20 April 2012 | Appointment of Iain Kerr Mccutcheon as a director (3 pages) |
20 April 2012 | Appointment of Ian Black as a director (3 pages) |
20 April 2012 | Appointment of Callum Grant as a director (3 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
20 April 2012 | Appointment of Callum Grant as a director (3 pages) |
1 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2012 | Incorporation (22 pages) |
23 February 2012 | Incorporation (22 pages) |